Ab.Marnell Limited
Private Limited Company
Ab.Marnell Limited
Egyptian Mill
Egyptian Street
Bolton
BL1 2HS
Company Name | Ab.Marnell Limited |
---|
Company Status | Dissolved 2023 |
---|
Company Number | 11353226 |
---|
Incorporation Date | 10 May 2018 |
---|
Dissolution Date | 18 December 2023 (active for 5 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Wine, Beer, Spirits and Other Alcoholic Beverages |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 May |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
Shared Address | This company shares its address with 1 other company |
Constituency | Bolton North East |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 31 May |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5134) | Wholesale of alcohol and other drinks |
---|
SIC 2007 (46342) | Wholesale of wine, beer, spirits and other alcoholic beverages |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5552) | Catering |
---|
SIC 2007 (56210) | Event catering activities |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5551) | Canteens |
---|
SIC 2007 (56290) | Other food services |
---|
18 September 2020 | Total exemption full accounts made up to 31 May 2020 | 7 pages |
---|
27 January 2020 | Total exemption full accounts made up to 31 May 2019 | 8 pages |
---|
16 January 2020 | Director's details changed for Mrs Bernadette Marnell on 16 January 2020 | 2 pages |
---|
16 January 2020 | Director's details changed for Mr Adam James Marnell on 16 January 2020 | 2 pages |
---|
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—