About

Registered Number: 04409200
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Active
Registered Address: Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ,

 

Conway Marsh Garrett Technologies Ltd was founded on 04 April 2002 and are based in Woodbridge, it's status is listed as "Active". The organisation has 7 directors listed as Garrett, Rachel, Marsh, Philip, Blanchard, Jean Pierre, Bregi, Philippe, Conway, Christopher John, Golder, Quentin Robert, Martin, Didier. This organisation is VAT Registered in the UK. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Rachel 31 October 2013 - 1
MARSH, Philip 31 October 2013 - 1
BLANCHARD, Jean Pierre 15 May 2002 27 April 2005 1
BREGI, Philippe 27 April 2005 31 October 2013 1
CONWAY, Christopher John 01 July 2002 22 October 2018 1
GOLDER, Quentin Robert 04 April 2002 15 May 2002 1
MARTIN, Didier 15 May 2002 31 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 15 April 2020
PSC05 - N/A 15 April 2020
CERTNM - Change of name certificate 26 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 05 April 2019
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 31 July 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 10 April 2018
PSC05 - N/A 10 April 2018
RESOLUTIONS - N/A 22 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 10 April 2017
AD01 - Change of registered office address 07 April 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
MR01 - N/A 03 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 30 April 2015
MISC - Miscellaneous document 25 March 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 14 March 2014
AD01 - Change of registered office address 23 January 2014
RESOLUTIONS - N/A 24 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2013
SH19 - Statement of capital 24 December 2013
CAP-SS - N/A 24 December 2013
RESOLUTIONS - N/A 20 November 2013
SH19 - Statement of capital 20 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2013
CAP-SS - N/A 20 November 2013
MR01 - N/A 13 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AP01 - Appointment of director 01 November 2013
CERTNM - Change of name certificate 31 October 2013
SH01 - Return of Allotment of shares 31 October 2013
MR04 - N/A 23 October 2013
MR04 - N/A 23 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 April 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 12 April 2010
MISC - Miscellaneous document 02 February 2010
AUD - Auditor's letter of resignation 14 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 20 April 2009
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 18 July 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 26 May 2006
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 27 October 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
123 - Notice of increase in nominal capital 05 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 26 October 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
123 - Notice of increase in nominal capital 04 June 2003
363s - Annual Return 14 May 2003
AUD - Auditor's letter of resignation 30 January 2003
225 - Change of Accounting Reference Date 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
CERTNM - Change of name certificate 10 May 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2016 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

Chattel mortgage 23 September 2010 Fully Satisfied

N/A

All assets debenture 02 May 2008 Fully Satisfied

N/A

Chattel mortgage 02 May 2008 Fully Satisfied

N/A

Floating charge (all assets) 10 April 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.