Check the

MARTON ENGINEERING LIMITED

Company
MARTON ENGINEERING LIMITED (03166388)

MARTON ENGINEERING

Phone: 01858 434 435
A⁺ rating

ABOUT MARTON ENGINEERING LIMITED

We pride ourselves on being able to work with our customers to provide a tailored service, flexible enough to meet the most exacting of demands, as and when required.

In addition to fabricating and supplying products to the construction industry, we carry out general fabrications to the commercial and trade customers. The amount and typical type of products we fabricate is practically limitless, though our typical steel fabrications include:

KEY FINANCES

Year
2016
Assets
£219.36k ▲ £82.71k (60.53 %)
Cash
£124.85k ▲ £29.1k (30.39 %)
Liabilities
£116.45k ▲ £52.84k (83.07 %)
Net Worth
£102.91k ▲ £29.87k (40.90 %)

REGISTRATION INFO

Company name
MARTON ENGINEERING LIMITED
Company number
03166388
VAT
GB657754883
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
specialistweldingservices.com
Phones
01858 434 435
Registered Address
SUITE 2, ROSEHILL 165 LUTTERWORTH ROAD,
BLABY,
LEICESTER,
LE8 4DY

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100

See Also


Last update 2018

MARTON ENGINEERING LIMITED DIRECTORS

Lynda Harrison

  Acting
Appointed
01 October 2004
Role
Secretary
Address
107 The Headlands, Market Harborough, Leicestershire, LE16 7DJ
Name
HARRISON, Lynda

Martin John Peters

  Acting PSC
Appointed
19 June 1996
Occupation
Fabrication & Welding Engineer
Role
Director
Age
55
Nationality
British
Address
5 Westfield Close, Market Harborough, Leicestershire, LE16 9DX
Country Of Residence
England
Name
PETERS, Martin John
Notified On
17 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
29 February 1996
Resigned
21 March 1996
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Anthony William Pountney

  Resigned
Appointed
21 March 1996
Resigned
31 August 1996
Role
Secretary
Address
35 Park Drive, Market Harborough, Leicestershire, LE16 7BB
Name
POUNTNEY, Anthony William

Rachel Mary Southwell Speller

  Resigned
Appointed
01 September 1997
Resigned
30 September 2004
Role
Secretary
Address
Valley View, Bringhurst, Market Harborough, Leicestershire, LE16 8RJ
Name
SOUTHWELL SPELLER, Rachel Mary

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
29 February 1996
Resigned
21 March 1996
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.