MARBOOT CENTREGATE 2 LIMITED

Isaacs Building Isaacs Building, Sheffield, S1 2HS, United Kingdom
StatusACTIVE
Company No.10129169
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

MARBOOT CENTREGATE 2 LIMITED is an active private limited company with number 10129169. It was incorporated 8 years, 1 month, 27 days ago, on 18 April 2016. The company address is Isaacs Building Isaacs Building, Sheffield, S1 2HS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward James Hutchinson

Change date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vivienne Clements

Change date: 2020-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-10

Officer name: Mrs Amy Louise Stanbridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: Isaacs Building 4 Charles Street Sheffield S1 2HS

Old address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom

Change date: 2023-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-10

Psc name: Marboot Centregate Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 18 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Marboot Centregate Ltd

Change date: 2016-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Julian Lloyd Painter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-17

Officer name: Miss Vivienne Clements

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-21

Officer name: Mrs Amy Louise Oakley

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-18

Officer name: Mrs Amy Louise Oakley

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-18

Officer name: Russell Alan Deards

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Edward James Hutchinson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Anderson

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDPORT HOUSE MANAGEMENT LIMITED

FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA

Number:02539834
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DFA PRODUCTIONS LIMITED

YORK HOUSE,BRADFORD,,BD16 1PE

Number:05558622
Status:ACTIVE
Category:Private Limited Company

MCM AGRI LIMITED

50 C/O MCMAHON ASSOCIATES,ARMAGH,BT61 7QQ

Number:NI627966
Status:ACTIVE
Category:Private Limited Company

PAID TECHNOLOGY LTD

140 CONISCLIFFE ROAD,DARLINGTON,DL3 7RT

Number:11557688
Status:ACTIVE
Category:Private Limited Company

SKGN LIMITED

1033 FINCHLEY ROAD,LONDON,NW11 7ES

Number:11717386
Status:ACTIVE
Category:Private Limited Company

THE WEST CORPORATION LTD.

27 THORNCLIFFE ROAD,OXFORD,OX2 7BA

Number:04522271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source