Martin House Investment Ltd

General information

Name:

Martin House Investment Limited

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 06665081

Incorporation date: 2008-08-05

End of financial year: 31 March

Category: Private Limited Company

Contact information

Website

www.merlinflexiblecircuits.co.uk

Description

Data updated on:

06665081 is the reg. no. for Martin House Investment Ltd. The company was registered as a Private Limited Company on August 5, 2008. The company has been active in this business for sixteen years. This firm can be found at 4 Mason's Yard 177 Westbourne Street in Hove. The head office's zip code assigned is BN3 5FB. Registered as Merlin Flexible Circuits, this company used the name until 2017, when it was changed to Martin House Investment Ltd. This business's Standard Industrial Classification Code is 26110 - Manufacture of electronic components. 2022-03-31 is the last time when the accounts were reported.

We have a solitary managing director currently managing this particular business, specifically Neil M. who's been carrying out the director's obligations since August 5, 2008. The following business had been guided by Nitin D. up until one year ago. As a follow-up another director, including Nicholas W. quit 9 years ago.

  • Previous company's names
  • Martin House Investment Ltd 2017-07-14
  • Merlin Flexible Circuits Ltd 2008-08-05

Financial data based on annual reports

Company staff

Neil M.

Role: Director

Appointed: 05 August 2008

Latest update: 13 February 2024

People with significant control

The companies that control this firm are as follows: Marfam Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at 177 Westbourne Street, BN3 5FB and was registered as a PSC under the registration number 11189576.

Marfam Holdings Ltd
Address: 4 Mason's Yard 177 Westbourne Street, Hove, BN3 5FB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 11189576
Notified on 1 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Neil M.
Notified on 5 August 2016
Ceased on 1 August 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 August 2023
Confirmation statement last made up date 05 August 2022
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 16 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Monday 3rd April 2023 (TM01)
filed on: 3rd, April 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
15
Company Age

Closest Companies - by postcode