About

Registered Number: 01066685
Date of Incorporation: 18/08/1972 (52 years and 8 months ago)
Company Status: Active
Registered Address: The Parade, Hendon, Sunderland, Tyne And Wear, SR2 8NT

 

Founded in 1972, Harry Marsh (Engineers) Ltd has its registered office in Sunderland, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COADY, Stephen Anthony N/A - 1
GIBSON, Neil 18 July 2016 - 1
COADY, Alix 01 October 2011 31 July 2012 1
COADY, Angela Ann 06 April 2001 05 April 2002 1
COADY, Anthony N/A 25 January 2012 1
COADY, Christina 01 October 2011 31 July 2012 1
COADY, Mary N/A 01 January 2004 1
O'CONNOR, Donald 06 April 2004 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 13 October 2017
CS01 - N/A 08 September 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 03 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 July 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 02 July 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 23 November 1999
363a - Annual Return 16 August 1999
AA - Annual Accounts 13 August 1998
363a - Annual Return 24 July 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 01 August 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 16 June 1993
363b - Annual Return 30 September 1992
AA - Annual Accounts 23 June 1992
288 - N/A 20 May 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 15 August 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 11 January 1989
395 - Particulars of a mortgage or charge 21 September 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 26 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 1988 Fully Satisfied

N/A

Mortgage debenture 11 May 1984 Fully Satisfied

N/A

Legal mortgage 15 February 1983 Fully Satisfied

N/A

Legal mortgage 21 October 1982 Fully Satisfied

N/A

Legal mortgage 21 October 1982 Fully Satisfied

N/A

Debenture 21 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.