MARCHES GLOBAL LIMITED

APEX HOUSE COLDNOSE ROAD, SKYLON PARK, HEREFORD  HR2 6JL
  • Active
  • Private Limited Company
  • Company No. 07839876
  • Last Updated: 01 Mar 2024

Company Profile

MARCHES GLOBAL LIMITED was incorporated on Wednesday, November 9, 2011 as a Private Limited Company with registered address in HEREFORD. MARCHES GLOBAL LIMITED has the status: Active and it's listed in the following category: Manufacture of builders ware of plastic. This Private Limited Company has been operating for 13 years 3 months and 14 days.

Name MARCHES GLOBAL LIMITED
Company number 07839876
Company type Private Limited Company
Incorporation date 09 Nov 2011
Status Active
Industry (SIC 2007)

Address

Registered Address APEX HOUSE COLDNOSE ROAD
SKYLON PARK
HEREFORD
HR2 6JL
Country Of Origin UNITED KINGDOM

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
Marches Global Holdings Limited Coldnose Road, Rotherwas Industrial Estate, HR2 6JL Dates: Thursday, December 15, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mrs Annemarie Haughton Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, December 15, 2022
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mrs Hazel Honori Haughton Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, December 15, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Andrew John Haughton Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, December 15, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Clive Haughton Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, December 15, 2022
voting rights 50 to 75 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 07 December 2016
Last confirmation statement dated 09 November 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
MARCHES GLOBAL LIMITED 09 Nov 2011