Company NameShaun Marnell Ltd
DirectorShaun Marnell
Company StatusActive
Company Number04731368
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shaun Marnell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 - 4 Tarran Way South Tarran Industrial Estate
Moreton
Wirral
CH46 4TP
Wales
Secretary NameWilliam Parsons
NationalityBritish
StatusResigned
Appointed29 April 2003(2 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
31 Ashburton Road
Birkenhead
Wirral
CH43 8TN
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteshaunmarnell.co.uk
Telephone0151 6779903
Telephone regionLiverpool

Location

Registered Address2 - 4 Tarran Way South Tarran Industrial Estate
Moreton
Wirral
CH46 4TP
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£478,908
Cash£35,386
Current Liabilities£114,171

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 January 2020Change of details for Mr Shaun Marnell as a person with significant control on 24 January 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 January 2020Director's details changed for Mr Shaun Marnell on 24 January 2020 (2 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 July 2018Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE to 2 - 4 Tarran Way South Tarran Industrial Estate Moreton Wirral CH46 4TP on 20 July 2018 (1 page)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Registered office address changed from 5 the Quadrant Hoylake Wirral CH47 2EE on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 5 the Quadrant Hoylake Wirral CH47 2EE on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 5 the Quadrant Hoylake Wirral CH47 2EE on 9 August 2011 (1 page)
24 May 2011Termination of appointment of William Parsons as a secretary (2 pages)
24 May 2011Termination of appointment of William Parsons as a secretary (2 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 July 2010Registered office address changed from 3, the Quadrant Hoylake Wirral CH47 2EE on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 3, the Quadrant Hoylake Wirral CH47 2EE on 23 July 2010 (1 page)
6 May 2010Director's details changed for Shaun Marnell on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Shaun Marnell on 11 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 11/04/08; no change of members (6 pages)
23 April 2008Return made up to 11/04/08; no change of members (6 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 April 2007Return made up to 11/04/07; full list of members (6 pages)
25 April 2007Return made up to 11/04/07; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 April 2005Return made up to 11/04/05; full list of members (6 pages)
19 April 2005Return made up to 11/04/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 11/04/04; full list of members (6 pages)
21 April 2004Return made up to 11/04/04; full list of members (6 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (9 pages)
11 April 2003Incorporation (9 pages)