About

Registered Number: 02772462
Date of Incorporation: 10/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Milestone Farm, Warboys Road Bury Ramsey, Huntingdon, Cambridgeshire, PE26 2NF

 

A M G Trenowath Marquee Company Ltd was founded on 10 December 1992 with its registered office in Huntingdon, it has a status of "Active". We don't know the number of employees at this company. Garton, Phillip Daren, Lovegrove, Dacre Roy, Sharman, Patrick George, Williamson, Babs Yvonne, Stewart, David James, Williamson, Lorne Guthrie Bruce are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTON, Phillip Daren 01 January 2002 - 1
LOVEGROVE, Dacre Roy 01 January 2002 - 1
STEWART, David James 01 January 2002 27 June 2013 1
WILLIAMSON, Lorne Guthrie Bruce 06 January 1993 14 March 2002 1
Secretary Name Appointed Resigned Total Appointments
SHARMAN, Patrick George 04 February 1996 14 March 2002 1
WILLIAMSON, Babs Yvonne 06 January 1993 04 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 16 August 2013
TM01 - Termination of appointment of director 27 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 16 December 2002
395 - Particulars of a mortgage or charge 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2002
RESOLUTIONS - N/A 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 31 October 1997
CERTNM - Change of name certificate 09 October 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 28 November 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 03 November 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 October 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 09 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1993
395 - Particulars of a mortgage or charge 01 March 1993
RESOLUTIONS - N/A 21 February 1993
288 - N/A 16 February 1993
CERTNM - Change of name certificate 15 February 1993
CERTNM - Change of name certificate 21 January 1993
287 - Change in situation or address of Registered Office 17 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
NEWINC - New incorporation documents 10 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2002 Outstanding

N/A

Guarantee and debenture 16 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.