MARFLEET AND BLYTH LIMITED
1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST, STANWAY, COLCHESTER  CO3 8AB- Active
- Private Limited Company
- Company No. 06300969
- Last Updated: 01 Mar 2024
Company Profile
MARFLEET AND BLYTH LIMITED was incorporated on Tuesday, July 3, 2007 as a Private Limited Company with registered address in COLCHESTER. MARFLEET AND BLYTH LIMITED has the status: Active and it's listed in the following category: Construction of commercial buildings. This Private Limited Company has been operating for 17 years 7 months and 22 days.
Name | MARFLEET AND BLYTH LIMITED |
---|---|
Company number | 06300969 |
Company type | Private Limited Company |
Incorporation date | 03 Jul 2007 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST STANWAY COLCHESTER CO3 8AB |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Push Propco Limited Tollgate West, Stanway, CO3 8AB |
Dates: Tuesday, May 25, 2021 - present
ownership of shares 75 to 100 percent
|
Push Investment Group Ltd Tollgate Business Park, Tollgate West, Stanway, CO3 8AB |
Dates: Thursday, April 12, 2018 - Tuesday, May 25, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Graham Norman Marfleet Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 28, 2017
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Mrs Belinda Carol Marfleet Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, April 12, 2018
significant influence or control
|
Mr Benjamin John Page Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 28, 2017
significant influence or control
|
Mr Graham Norman Marfleet Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, April 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ian Christopher Pettitt Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 13, 2019
significant influence or control
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 31 January 2025, (-25 days left) |
Latest accounts | 30 April 2023 |
Next confirmation statement due | 31 July 2016 |
Last confirmation statement dated | 03 July 2015 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
MARFLEET AND BLYTH LIMITED | 03 Jul 2007 |
MARFLEET (DESIGN & BUILD) LTD | 16 Aug 2007 |
MARFLEET CONSTRUCTION LIMITED | 27 Sep 2018 |