AREA MARQUEE HIRE LTD

Register to unlock more data on OkredoRegister

AREA MARQUEE HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07218573

Incorporation date

09/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Appletree Farm Bad Bargain Lane, Heworth, York YO31 0LACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2010)
dot icon29/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/09/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon18/11/2020
Appointment of Mr Peter Charles Smith as a secretary on 2020-11-16
dot icon18/11/2020
Registered office address changed from C/O Jill White Holt Farm Old Lane Dockenfield Farnham Surrey GU10 4HG to Appletree Farm Bad Bargain Lane Heworth York YO31 0LA on 2020-11-18
dot icon17/11/2020
Termination of appointment of Jill White as a secretary on 2020-11-17
dot icon09/11/2020
Termination of appointment of Richard Froude White as a director on 2020-11-09
dot icon09/11/2020
Appointment of Mr David Andrew Britton as a director on 2020-11-09
dot icon27/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon23/04/2019
Termination of appointment of Gemma Collett-Mills as a director on 2019-04-10
dot icon23/04/2019
Appointment of Mr Richard Froude White as a director on 2019-04-10
dot icon18/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon18/04/2017
Termination of appointment of Neil Meredith Edwards as a director on 2017-04-18
dot icon18/04/2017
Appointment of Ms Gemma Collett-Mills as a director on 2017-04-08
dot icon08/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-09 no member list
dot icon02/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-09 no member list
dot icon15/04/2015
Termination of appointment of Charles Gurney John Anstey as a director on 2015-03-11
dot icon15/04/2015
Appointment of Mr Neil Meredith Edwards as a director on 2015-03-11
dot icon01/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/04/2014
Annual return made up to 2014-04-09 no member list
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-09 no member list
dot icon27/03/2013
Termination of appointment of Christopher Lines as a director
dot icon27/03/2013
Appointment of Mr Charles Gurney John Anstey as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-09 no member list
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Appointment of Mr Christopher Lines as a director
dot icon12/05/2011
Termination of appointment of David Britton as a director
dot icon26/04/2011
Annual return made up to 2011-04-09 no member list
dot icon08/10/2010
Appointment of Mr David Britton as a director
dot icon06/10/2010
Termination of appointment of Richard White as a director
dot icon15/04/2010
Registered office address changed from Southampton Road Bartley Southampton Hampshire SO40 2NA United Kingdom on 2010-04-15
dot icon09/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+6.12 % *

* during past year

Cash in Bank

£4,734.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.16K
-
0.00
4.67K
-
2022
0
2.55K
-
0.00
4.46K
-
2023
0
4.17K
-
0.00
4.73K
-
2023
0
4.17K
-
0.00
4.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.17K £Ascended63.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.73K £Ascended6.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Neil Meredith
Director
11/03/2015 - 18/04/2017
6
White, Jill
Secretary
09/04/2010 - 17/11/2020
-
Smith, Peter Charles
Secretary
16/11/2020 - Present
-
Britton, David Andrew
Director
09/11/2020 - Present
6
Britton, David Andrew
Director
06/10/2010 - 12/05/2011
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREA MARQUEE HIRE LTD

AREA MARQUEE HIRE LTD is an(a) Active company incorporated on 09/04/2010 with the registered office located at Appletree Farm Bad Bargain Lane, Heworth, York YO31 0LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AREA MARQUEE HIRE LTD?

toggle

AREA MARQUEE HIRE LTD is currently Active. It was registered on 09/04/2010 .

Where is AREA MARQUEE HIRE LTD located?

toggle

AREA MARQUEE HIRE LTD is registered at Appletree Farm Bad Bargain Lane, Heworth, York YO31 0LA.

What does AREA MARQUEE HIRE LTD do?

toggle

AREA MARQUEE HIRE LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AREA MARQUEE HIRE LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-04-30.