About

Registered Number: 02902901
Date of Incorporation: 28/02/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: Deansgate Garage, Keele Road, Newcastle Under Lyme, Staffordshire, ST5 2HN

 

B.S. Marson & Sons (Holdings) Ltd was founded on 28 February 1994, it's status at Companies House is "Active". There are no directors listed for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 09 March 2020
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 04 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 11 March 2015
AD04 - Change of location of company records to the registered office 11 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2013
AD04 - Change of location of company records to the registered office 07 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 26 January 1999
288b - Notice of resignation of directors or secretaries 16 June 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 17 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 21 April 1996
353 - Register of members 21 April 1996
RESOLUTIONS - N/A 29 December 1995
AA - Annual Accounts 29 December 1995
363s - Annual Return 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1994
395 - Particulars of a mortgage or charge 08 August 1994
288 - N/A 04 May 1994
288 - N/A 09 March 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.