About

Registered Number: 04257866
Date of Incorporation: 24/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Mountbatten Place, Ellis Square Selsey, Chichester, West Sussex, PO20 0AY

 

Marber Ltd was founded on 24 July 2001 and has its registered office in Chichester, it's status at Companies House is "Active". Breen, Susan, Breen, Bernard, Breen, Ruth Mary, Breen, Susan are the current directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Bernard 01 August 2001 - 1
BREEN, Ruth Mary 06 May 2011 - 1
BREEN, Susan 06 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BREEN, Susan 01 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 19 May 2011
AA01 - Change of accounting reference date 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
SH01 - Return of Allotment of shares 06 May 2011
AD01 - Change of registered office address 06 May 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 05 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 09 August 2006
363s - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 01 September 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.