Company Information for ARTHUR MARSH & SON (BIRMINGHAM) LIMITED
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | |
Legal Registered Office | |
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in B16 | |
Company Number | 05249040 | |
---|---|---|
Company ID Number | 05249040 | |
Date formed | 2004-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-02-06 07:12:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HUNTER |
||
MICHAEL ANDREW BRUCE |
||
ALASTAIR JAMES CHRISTOPHERSON |
||
DAVID ALEXANDER LEWIS CLAPP |
||
MARK FARREN |
||
SHARON ANN FARREN |
||
CHRISTIAN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATHAN LUCAS WALTON |
Director | ||
MENGHAM SECRETARIAL AGENCIES LIMITED |
Company Secretary | ||
ADAM RICCI MARSH |
Director | ||
ADAM RICCI MARSH |
Company Secretary | ||
ARTHUR MARSH & SON LIMITED |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCJ INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
DAVID C JONES INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
THOMAS SAGAR INSURANCES LIMITED | Director | 2018-06-26 | CURRENT | 1958-08-28 | Active - Proposal to Strike off | |
CCIB HOLDINGS LTD | Director | 2018-01-26 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FED AGRICULTURAL LIMITED | Director | 2018-01-26 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED | Director | 2018-01-19 | CURRENT | 1997-05-09 | Active | |
JSW INSURANCE SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2018-01-12 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2018-01-12 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2018-01-12 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT LTD | Director | 2018-01-12 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2018-01-12 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
COUNTY HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
COUNTY INSURANCE NW LIMITED | Director | 2018-01-12 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2018-01-12 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
GMM COMMERCIAL INSURANCE SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
MELLERUPS (GENERAL INSURANCES) LTD | Director | 2017-11-01 | CURRENT | 1989-04-07 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD | Director | 2017-10-31 | CURRENT | 2001-05-15 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS LIMITED | Director | 2017-10-31 | CURRENT | 2002-08-19 | Active | |
ALAN & THOMAS HOLDING COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
WM BROKERS LIMITED | Director | 2017-09-29 | CURRENT | 1987-08-24 | Active | |
GREEN INSURANCE BROKERS LIMITED | Director | 2017-08-31 | CURRENT | 1987-01-05 | Active | |
COLIN FEAR INSURANCE SERVICES LIMITED | Director | 2017-08-19 | CURRENT | 2000-05-03 | Active - Proposal to Strike off | |
RICHARDSON & WHEELER LIMITED | Director | 2017-06-13 | CURRENT | 1993-05-07 | Active - Proposal to Strike off | |
GREENS HOLDCO LIMITED | Director | 2017-06-13 | CURRENT | 2013-06-13 | Active | |
VIKING INSURANCE SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
GREENS HOLDCO 1 LIMITED | Director | 2017-06-13 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
ROBERT NOTT & PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 1963-07-05 | Active - Proposal to Strike off | |
CLUBSURE MEMBERS OWNED CLUBS LIMITED | Director | 2017-03-01 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
LIABILITY DIRECT LIMITED | Director | 2017-03-01 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
A.R.T. JEFFRIES (TITCHFIELD) LIMITED | Director | 2017-03-01 | CURRENT | 1983-03-28 | Active - Proposal to Strike off | |
HIGOS HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1991-10-10 | Active - Proposal to Strike off | |
HIGOS INSURANCE SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1991-12-03 | Active | |
JOHN BEARD & SON LTD | Director | 2017-03-01 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HIGOS LIMITED | Director | 2017-01-20 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BB INSURE (HOLDINGS) LIMITED | Director | 2016-11-11 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED | Director | 2016-11-11 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE LIMITED | Director | 2016-11-11 | CURRENT | 1973-01-30 | Active | |
BB INSURE LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
S.L.K. GENERAL INSURANCE SERVICES LIMITED | Director | 2016-11-11 | CURRENT | 1997-03-12 | Active - Proposal to Strike off | |
CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED | Director | 2016-10-12 | CURRENT | 2006-05-15 | Active | |
MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
ROPNER INSURANCE SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 1913-05-07 | Active - Proposal to Strike off | |
CENTRIX INSURANCE HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2008-12-22 | Active | |
MCGRADY LIMITED | Director | 2016-04-28 | CURRENT | 1964-08-24 | Active | |
GRP STERLING LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-13 | Active | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2015-02-23 | Active | |
BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 1995-05-05 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
ABBEY BOND LOVIS LIMITED | Director | 2015-11-26 | CURRENT | 1958-02-24 | Active | |
BROWN & BROWN INSURANCE BROKERS (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-30 | Active | |
BLUEFIN INSURANCE HOLDINGS LIMITED | Director | 2011-02-22 | CURRENT | 1988-03-21 | Dissolved 2014-12-09 | |
LAYTON BLACKHAM GROUP LIMITED | Director | 2011-02-22 | CURRENT | 1989-07-13 | Dissolved 2015-01-20 | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
INSPIRE RISK MANAGEMENT LTD | Director | 2017-11-01 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2017-03-06 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2017-03-06 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2017-01-31 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2017-01-31 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
JSW INSURANCE SERVICES LIMITED | Director | 2014-02-27 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2012-10-17 | CURRENT | 2003-06-05 | Active | |
COUNTY INSURANCE NW LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2017-03-06 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2017-03-06 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2017-01-31 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
G.W.I. LIMITED | Director | 2016-03-01 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
DALC PROPERTIES CREWE LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
KAD PROPERTY DEVELOPMENTS LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
GMS PROPERTY GROUP LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
COUNTY FINANCIAL SERVICES (SOUTHPORT) LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2016-11-15 | |
CICG LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
JAYTOM SERVICES LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT LTD | Director | 2017-11-01 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2017-05-10 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2017-05-10 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2017-05-10 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2017-05-10 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2017-05-10 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2017-05-10 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2017-05-10 | CURRENT | 2013-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-10-24 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 13/10/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 25/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
PSC05 | Change of details for Ability Services Limited as a person with significant control on 2018-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON ANN FARREN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052490400002 | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM 1 Millenium Gate Westmere Drive Crewe CW1 6AY England | |
AP03 | Appointment of Mr Andrew Hunter as company secretary on 2018-01-12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABILITY SERVICES LIMITED | |
PSC07 | CESSATION OF MARK FARREN AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABILITY SERVICES LIMITED | |
PSC07 | CESSATION OF MARK FARREN AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN LUCAS WALTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN PARKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052490400002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052490400001 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 13 Portland Road Edgbaston Birmingham B16 9HN | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP | |
AA01 | Current accounting period shortened from 31/10/17 TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON | |
AP01 | DIRECTOR APPOINTED MR NATHAN LUCAS WALTON | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN FARREN / 08/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARREN / 08/11/2016 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 04/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 04/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MENGHAM SECRETARIAL AGENCIES LIMITED | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 04/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052490400001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MARSH | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SHARON ANN FARREN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICCI MARSH / 16/10/2012 | |
AR01 | 04/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICCI MARSH / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARREN / 04/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARREN / 14/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES LIMITED / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICCI MARSH / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARREN / 21/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARSH / 22/04/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 02/04/07--------- £ SI 25000@1=25000 £ IC 20000/45000 | |
123 | NC INC ALREADY ADJUSTED 02/04/07 | |
RES04 | £ NC 20000/100000 02/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 1286 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JG | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ADAM RICCI MARSH |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR MARSH & SON (BIRMINGHAM) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |