MARWOOD ABSOLUTE LTD

207 WHITEHILL ROAD, COALVILLE  LE67 1EQ
  • Active
  • Private Limited Company
  • Company No. 09712019
  • Last Updated: 01 Mar 2024

Company Profile

MARWOOD ABSOLUTE LTD was incorporated on Friday, July 31, 2015 as a Private Limited Company with registered address in COALVILLE. MARWOOD ABSOLUTE LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 6 months and 24 days.

Name MARWOOD ABSOLUTE LTD
Company number 09712019
Company type Private Limited Company
Incorporation date 31 Jul 2015
Status Active
Industry (SIC 2007)

Address

Registered Address 207 WHITEHILL ROAD
COALVILLE
LE67 1EQ
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
Mr Sam Nicoll Nationality: British Dates: Thursday, October 22, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Cosmin Nechita Nationality: Romanian Dates: Friday, May 22, 2020 - Thursday, October 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Marius Constantin Pavalache Nationality: Romanian Dates: Friday, April 24, 2020 - Friday, May 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alan Chester Nationality: British Dates: Tuesday, November 12, 2019 - Friday, April 24, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alexandra Ilisaun Nationality: Romanian Dates: Monday, June 17, 2019 - Tuesday, November 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adam Bulman Nationality: British Dates: Thursday, February 7, 2019 - Monday, June 17, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joseph Patrick Nathaniel Gillen Nationality: British Dates: Monday, June 25, 2018 - Thursday, February 7, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Thursday, April 5, 2018 - Monday, June 25, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Andrealynn Jane Ashdown Nationality: British Dates: Friday, November 17, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, April 5, 2017 - Friday, November 17, 2017
ownership of shares 75 to 100 percent
Adnan Shafi Nationality: Pakistani Dates: Thursday, June 30, 2016 - Thursday, October 6, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 July
Next annual accounts due 30 April 2025, (64 days left)
Latest accounts 31 July 2023
Next confirmation statement due 28 August 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against MARWOOD ABSOLUTE LTD.

Previous Names

Name Change Date
MARWOOD ABSOLUTE LTD 31 Jul 2015