About

Registered Number: 04194205
Date of Incorporation: 04/04/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 2 Harvestside, Horley, Surrey, RH6 9UH

 

Having been setup in 2001, B M Marsh Electrical Ltd have registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Wymer, Pamela Christine is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WYMER, Pamela Christine 04 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 08 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AA - Annual Accounts 25 April 2013
DISS16(SOAS) - N/A 28 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 01 June 2012
DISS16(SOAS) - N/A 17 September 2011
AD01 - Change of registered office address 19 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 22 April 2010
CH01 - Change of particulars for director 22 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 09 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 20 April 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
AA - Annual Accounts 01 March 2003
225 - Change of Accounting Reference Date 01 March 2003
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
225 - Change of Accounting Reference Date 06 August 2001
287 - Change in situation or address of Registered Office 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.