Check the

MARTON WINDOWS LIMITED

Company
MARTON WINDOWS LIMITED (04161973)

MARTON WINDOWS

Phone: 01642 494 950
A⁺ rating

KEY FINANCES

Year
2017
Assets
£232.63k ▲ £11.62k (5.26 %)
Cash
£12.92k ▲ £2.66k (25.88 %)
Liabilities
£22.32k ▼ £-207.67k (-90.29 %)
Net Worth
£210.31k ▼ £219.29k (-2,441.71 %)

REGISTRATION INFO

Company name
MARTON WINDOWS LIMITED
Company number
04161973
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.martonwindows.co.uk
Phones
01642 494 950
Registered Address
1-3 RYANS ROW,
MARSKE BY THE SEA,
REDCAR,
CLEVELAND,
TS11 6HB

ECONOMIC ACTIVITIES

43342
Glazing

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

24 April 2001
Status
Outstanding
Delivered
3 May 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MARTON WINDOWS LIMITED DIRECTORS

Mark Burton

  Acting
Appointed
16 February 2001
Occupation
Window Manufacturer
Role
Secretary
Nationality
British
Address
9 Kinmel Close, Redcar, Cleveland, TS10 2RY
Name
BURTON, Mark

Derek Burton

  Acting
Appointed
16 February 2001
Occupation
Window Manufacturer
Role
Director
Age
79
Nationality
British
Address
14 Galgate Close, Marton-In-Cleveland, Middlesbrough, Cleveland, England, TS7 8PX
Country Of Residence
England
Name
BURTON, Derek

Mark Burton

  Acting PSC
Appointed
16 February 2001
Occupation
Window Manufacturer
Role
Director
Age
55
Nationality
British
Address
9 Kinmel Close, Redcar, Cleveland, TS10 2RY
Country Of Residence
England
Name
BURTON, Mark
Notified On
16 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

THE COMPANY REGISTRATION AGENTS LIMITED

  Resigned
Appointed
16 February 2001
Resigned
16 February 2001
Role
Nominee Secretary
Address
83 Leonard Street, London, EC2A 4QS
Name
THE COMPANY REGISTRATION AGENTS LIMITED

LUCIENE JAMES LIMITED

  Resigned
Appointed
16 February 2001
Resigned
16 February 2001
Role
Nominee Director
Age
33
Address
83 Leonard Street, London, EC2A 4QS
Name
LUCIENE JAMES LIMITED

REVIEWS


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