Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARQUEES OF DISTINCTION LTD
Company Information for

MARQUEES OF DISTINCTION LTD

HIGHFIELDS HINCKLEY ROAD, CADEBY, NR NUNEATON, CV13 0BD,
Company Registration Number
05997282
Private Limited Company
Active

Company Overview

About Marquees Of Distinction Ltd
MARQUEES OF DISTINCTION LTD was founded on 2006-11-14 and has its registered office in Nr Nuneaton. The organisation's status is listed as "Active". Marquees Of Distinction Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARQUEES OF DISTINCTION LTD
 
Legal Registered Office
HIGHFIELDS HINCKLEY ROAD
CADEBY
NR NUNEATON
CV13 0BD
Other companies in CV13
 
Previous Names
MARQUEE MARK LIMITED14/09/2018
Filing Information
Company Number 05997282
Company ID Number 05997282
Date formed 2006-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB897440968  
Last Datalog update: 2024-07-05 17:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARQUEES OF DISTINCTION LTD
Is this data useful to you?
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.

Company Officers of MARQUEES OF DISTINCTION LTD

Current Directors
Officer Role Date Appointed
ANNIE POINTON
Director 2017-10-31
RICHARD MCGILL POINTON
Director 2017-10-31
LEE POULTNEY
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH ENSOR
Company Secretary 2006-11-14 2017-10-31
MARK ENSOR
Director 2006-11-14 2017-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE POULTNEY L P PROTOTYPE LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
LEE POULTNEY L POULTNEY MANUFACTURING LIMITED Director 2002-10-01 CURRENT 2002-10-01 Dissolved 2016-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-17CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Anker House Coton Road Nuneaton Warwickshire CV11 5TQ England
2020-02-19AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-07-18PSC07CESSATION OF LEE POULTNEY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE POULTNEY
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-13PSC07CESSATION OF MARK ENSOR AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE POINTON
2018-09-14RES15CHANGE OF COMPANY NAME 14/09/18
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Stables End Court, Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE POULTNEY
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD POINTON
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-09AP01DIRECTOR APPOINTED ANNIE POINTON
2017-11-02AP01DIRECTOR APPOINTED MR LEE POULTNEY
2017-11-02AP01DIRECTOR APPOINTED MR RICHARD MCGILL POINTON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ENSOR
2017-11-02TM02Termination of appointment of Susan Elizabeth Ensor on 2017-10-31
2017-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-29AA01Current accounting period shortened from 30/11/17 TO 31/10/17
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0114/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-02AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0114/11/13 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ENSOR / 15/11/2012
2013-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ENSOR / 15/11/2012
2013-08-12AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-06AR0114/11/12 FULL LIST
2012-06-13AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-19AR0114/11/11 FULL LIST
2011-09-15AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-15AR0114/11/10 FULL LIST
2010-03-12AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-16AR0114/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ENSOR / 13/11/2009
2009-03-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-05-20AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-21363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-1888(2)RAD 14/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-11-21ELRESS386 DISP APP AUDS 14/11/06
2006-11-21ELRESS366A DISP HOLDING AGM 14/11/06
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARQUEES OF DISTINCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARQUEES OF DISTINCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-13 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 15,646
Creditors Due Within One Year 2011-12-01 £ 56,920

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MARQUEES OF DISTINCTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 16,753
Current Assets 2011-12-01 £ 19,198
Debtors 2011-12-01 £ 2,445
Fixed Assets 2011-12-01 £ 39,461
Shareholder Funds 2011-12-01 £ 13,907
Tangible Fixed Assets 2011-12-01 £ 39,461

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARQUEES OF DISTINCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARQUEES OF DISTINCTION LTD
Trademarks
We have not found any records of MARQUEES OF DISTINCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARQUEES OF DISTINCTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MARQUEES OF DISTINCTION LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MARQUEES OF DISTINCTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARQUEES OF DISTINCTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARQUEES OF DISTINCTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.