About

Registered Number: 05181121
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor Ts1, Pinewood Business Park Coleshill Road, Marston Green, Solihull, Birmingham, B37 7HG,

 

Having been setup in 2004, Mar City Plc have registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 11 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, James Robert 04 July 2016 - 1
BIRKS, Alan Roy 25 March 2014 16 September 2015 1
BROWN, Michael 25 March 2014 24 February 2015 1
DONOVAN, Michael Gerrard 04 November 2010 15 March 2011 1
EDWARDS, Marcus 23 February 2005 21 June 2005 1
RANKIN, Alison Wilson 27 March 2006 14 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PICK, Robert James 23 March 2018 - 1
DAVIES, Christopher 02 February 2017 23 March 2018 1
HOLDER, John Edwin 07 May 2014 06 October 2014 1
JOHNSON, Robin Simon 06 July 2015 31 March 2016 1
STYLES, Andrew Timothy 31 March 2016 23 December 2016 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA01 - Change of accounting reference date 22 June 2020
TM01 - Termination of appointment of director 09 June 2020
AA01 - Change of accounting reference date 25 March 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 10 August 2018
AP03 - Appointment of secretary 28 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 August 2017
RESOLUTIONS - N/A 10 May 2017
AP03 - Appointment of secretary 13 February 2017
TM02 - Termination of appointment of secretary 23 January 2017
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 09 December 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 13 July 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AD01 - Change of registered office address 08 April 2016
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AP03 - Appointment of secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
AA01 - Change of accounting reference date 26 June 2015
TM02 - Termination of appointment of secretary 20 January 2015
TM01 - Termination of appointment of director 14 January 2015
MR01 - N/A 24 November 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 28 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 24 June 2014
AP03 - Appointment of secretary 24 June 2014
SH01 - Return of Allotment of shares 10 January 2014
RESOLUTIONS - N/A 20 December 2013
RESOLUTIONS - N/A 16 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 10 April 2013
SH01 - Return of Allotment of shares 21 January 2013
TM02 - Termination of appointment of secretary 17 December 2012
AR01 - Annual Return 01 August 2012
RESOLUTIONS - N/A 09 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 August 2011
RESOLUTIONS - N/A 12 July 2011
AA - Annual Accounts 13 June 2011
SH01 - Return of Allotment of shares 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 06 January 2011
CERTNM - Change of name certificate 17 December 2010
CONNOT - N/A 17 December 2010
AR01 - Annual Return 17 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
RESOLUTIONS - N/A 06 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
363a - Annual Return 29 July 2009
RESOLUTIONS - N/A 24 July 2009
AA - Annual Accounts 22 June 2009
363s - Annual Return 28 August 2008
RESOLUTIONS - N/A 30 June 2008
AA - Annual Accounts 30 May 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
363s - Annual Return 30 July 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
AA - Annual Accounts 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
363s - Annual Return 11 August 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
PROSP - Prospectus 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
225 - Change of Accounting Reference Date 25 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 February 2005
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2014 Outstanding

N/A

Mortgage deed 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.