About

Registered Number: 00495495
Date of Incorporation: 17/05/1951 (73 years ago)
Company Status: Active
Registered Address: Marcar House, 13-14 Parkshot, Richmond, Surrey, TW9 2RG

 

Marcar Steel & Engineering Ltd was founded on 17 May 1951 and are based in Richmond, Surrey, it has a status of "Active". We do not know the number of employees at the company. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 17 October 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 18 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 17 September 2007
395 - Particulars of a mortgage or charge 04 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 22 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 08 November 2003
287 - Change in situation or address of Registered Office 20 September 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 23 October 2002
287 - Change in situation or address of Registered Office 16 August 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 27 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
395 - Particulars of a mortgage or charge 13 April 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
123 - Notice of increase in nominal capital 15 November 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 11 November 1999
395 - Particulars of a mortgage or charge 03 July 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 03 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 14 December 1993
363s - Annual Return 04 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 12 January 1993
288 - N/A 25 November 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 11 October 1990
288 - N/A 11 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
363 - Annual Return 08 April 1987
AA - Annual Accounts 15 December 1986
288 - N/A 24 May 1986
AA - Annual Accounts 01 February 1983
CERTNM - Change of name certificate 10 October 1963
CERTNM - Change of name certificate 10 October 1963
MISC - Miscellaneous document 17 May 1951
MISC - Miscellaneous document 17 May 1951

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2006 Outstanding

N/A

Debenture 05 November 2003 Outstanding

N/A

All assets debenture 05 April 2001 Fully Satisfied

N/A

All assets debenture 03 July 2000 Fully Satisfied

N/A

All assets debenture 30 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.