About

Registered Number: 00181827
Date of Incorporation: 17/05/1922 (101 years and 11 months ago)
Company Status: Active
Registered Address: Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

 

Marr Ice Ltd was registered on 17 May 1922 and has its registered office in South Kirkby. This company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Marr Ice Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, John Peter 22 November 2013 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 13 August 2019
RESOLUTIONS - N/A 27 July 2019
CH01 - Change of particulars for director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 20 September 2017
PSC02 - N/A 31 August 2017
PSC09 - N/A 31 August 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 15 August 2014
AP03 - Appointment of secretary 03 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 22 October 2012
CERTNM - Change of name certificate 31 October 2011
CONNOT - N/A 31 October 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 03 October 2011
CERTNM - Change of name certificate 18 January 2011
CONNOT - N/A 18 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 03 November 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
225 - Change of Accounting Reference Date 19 June 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AUD - Auditor's letter of resignation 27 November 2001
AUD - Auditor's letter of resignation 21 November 2001
AA - Annual Accounts 12 November 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 04 November 1998
AUD - Auditor's letter of resignation 26 January 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 31 October 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 04 November 1993
AA - Annual Accounts 03 December 1992
363b - Annual Return 03 November 1992
363a - Annual Return 27 May 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 25 November 1991
AA - Annual Accounts 28 January 1991
AUD - Auditor's letter of resignation 16 May 1990
AUD - Auditor's letter of resignation 01 May 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
CERTNM - Change of name certificate 01 April 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1987
288 - N/A 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.