About

Registered Number: 02001186
Date of Incorporation: 18/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Maranello Holdings Ltd was setup in 1986, it's status at Companies House is "Active". There are 2 directors listed as Collinson, Adam, Jones, David Kevin for Maranello Holdings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
JONES, David Kevin 21 January 2011 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 07 June 2016
AUD - Auditor's letter of resignation 01 March 2016
AUD - Auditor's letter of resignation 10 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 June 2012
RESOLUTIONS - N/A 05 March 2012
MEM/ARTS - N/A 05 March 2012
RESOLUTIONS - N/A 08 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP03 - Appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 10 June 2010
AP03 - Appointment of secretary 13 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 June 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 09 June 2008
395 - Particulars of a mortgage or charge 02 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 25 June 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
RESOLUTIONS - N/A 13 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
363s - Annual Return 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 18 October 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 08 October 1998
AUD - Auditor's letter of resignation 27 August 1998
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 04 July 1997
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 18 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
363s - Annual Return 19 June 1996
288 - N/A 23 February 1996
AA - Annual Accounts 07 September 1995
288 - N/A 11 July 1995
363s - Annual Return 15 June 1995
RESOLUTIONS - N/A 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
123 - Notice of increase in nominal capital 11 January 1995
288 - N/A 04 October 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 23 May 1994
288 - N/A 14 March 1994
288 - N/A 15 October 1993
AA - Annual Accounts 23 July 1993
288 - N/A 13 July 1993
288 - N/A 05 July 1993
363s - Annual Return 22 June 1993
363x - Annual Return 19 November 1992
AA - Annual Accounts 30 June 1992
288 - N/A 10 April 1992
287 - Change in situation or address of Registered Office 10 April 1992
288 - N/A 23 March 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 16 October 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 23 November 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 27 October 1989
288 - N/A 31 March 1989
288 - N/A 22 March 1989
RESOLUTIONS - N/A 12 October 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
288 - N/A 08 February 1988
288 - N/A 04 February 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1986
288 - N/A 12 May 1986
CERTNM - Change of name certificate 30 April 1986
MISC - Miscellaneous document 18 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Outstanding

N/A

Debenture 13 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.