Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

MAHOOD MARQUEES LIMITED

Company

MAHOOD MARQUEES

Telephone: 01744 884 158
A⁺ rating

ABOUT MAHOOD MARQUEES LIMITED

Mahood Marquees provide a comprehensive range of Marquee solutions in Lancashire, Cheshire and the UK to accommodate any event. We provide marquee’s for weddings, parties and a wide range of functions, from small occasions to large corporate and public events.

KEY FINANCE

Year
2017
Assets
£460.06k ▼ £-97.92k (-17.55 %)
Cash
£227.45k ▲ £106.79k (88.51 %)
Liabilities
£32.44k ▼ £-845.31k (-96.30 %)
Net Worth
£427.62k ▼ £747.39k (-233.73 %)

REGISTRATION INFO

Company name
MAHOOD MARQUEES LIMITED
Company number
01373303
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.mahoodmarquees.com
Phones
01744 884 158
01744 884 691
Registered Address
8 LORDS FOLD,
RAINFORD,
MERSEYSIDE,
WA11 8HP

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

17 Feb 2017
Confirmation statement made on 28 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 300

CHARGES

6 June 1989
Status
Outstanding
Delivered
16 June 1989
Persons entitled
Lloyds Bank PLC
Description
By way of legal mortgage, the f/h property known as lords…

5 December 1988
Status
Outstanding
Delivered
12 December 1988
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 November 1984
Status
Satisfied on 29 March 1990
Delivered
19 December 1984
Persons entitled
Midland Bank PLC
Description
Land at sefton industrial estate maghull.

7 December 1983
Status
Satisfied on 29 March 1990
Delivered
13 December 1983
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

MAHOOD MARQUEES LIMITED DIRECTORS

Grahame Penderel Mahood

  Acting
Appointed
29 January 2007
Role
Secretary
Address
Hallwood, Robin Hood Lane, Wrightington, Wigan, Lancashire, WN6 9QG
Name
MAHOOD, Grahame Penderel

Hayley Mahood

  Acting
Appointed
01 June 2014
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
151 Southport Road, Ormskirk, United Kingdom, L39 1LW
Country Of Residence
United Kingdom
Name
MAHOOD, Hayley

Jane Margaret Mahood

  Acting
Appointed
01 April 1996
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Willow Brook, Poppy Lane, Bickerstaffe, L39 9EH
Country Of Residence
United Kingdom
Name
MAHOOD, Jane Margaret

Keiran Mahood

  Acting
Appointed
01 November 2009
Occupation
None
Role
Director
Age
49
Nationality
British
Address
25 Yewtree Road, Ormskirk, Lancashire, United Kingdom, L39 1NC
Country Of Residence
Uk
Name
MAHOOD, Keiran

Lucy Mahood

  Acting
Appointed
01 June 2014
Occupation
None
Role
Director
Age
46
Nationality
British
Address
23 Yew Tree Road, Ormskirk, Lancashire, England, L39 1NS
Country Of Residence
England
Name
MAHOOD, Lucy

Peter Neil Mahood

  Acting PSC
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Willow Brook, Poppy Lane, Bickerstaffe, L39 9EH
Country Of Residence
England
Name
MAHOOD, Peter Neil
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Mahood

  Acting
Appointed
01 November 2009
Occupation
None
Role
Director
Age
45
Nationality
British
Address
151 Southport Road, Ormskirk, Lancashire, England, L39 1LW
Country Of Residence
Uk
Name
MAHOOD, Richard

Joan Mahood

  Resigned
Resigned
29 January 2007
Role
Secretary
Address
2 Courtfield, Ormskirk, Lancashire, L39 1LB
Name
MAHOOD, Joan

Charles William Frederick Chapman

  Resigned
Resigned
18 March 1992
Occupation
Certified Accountant
Role
Director
Age
101
Nationality
British
Address
8 Chepston Place, Trowbridge, Wiltshire, BA14 9TA
Name
CHAPMAN, Charles William Frederick

Denise Mahood

  Resigned PSC
Appointed
01 April 1996
Resigned
31 March 2015
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Hallwood, Robin Hood Lane, Wrightington, Wigan, Lancashire, WN6 9QG
Country Of Residence
United Kingdom
Name
MAHOOD, Denise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Grahame Penderel Mahood

  Resigned
Resigned
31 March 2015
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Hallwood, Robin Hood Lane, Wrightington, Wigan, Lancashire, WN6 9QG
Country Of Residence
United Kingdom
Name
MAHOOD, Grahame Penderel

REVIEWS


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