About

Registered Number: 06543828
Date of Incorporation: 26/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS,

 

Having been setup in 2008, Frank Marshall (Garswood) Ltd have registered office in Manchester, it's status is listed as "Active". The companies directors are listed as Johnson, Janet Marilyn, Johnson, Paul Anthony Edwin, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Paul Anthony Edwin 26 March 2008 - 1
COMPANY DIRECTORS LIMITED 26 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Janet Marilyn 26 March 2008 - 1
TEMPLE SECRETARIES LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 20 April 2009
395 - Particulars of a mortgage or charge 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.