About

Registered Number: 02201331
Date of Incorporation: 02/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE

 

Marchwood Motorways (Services) Ltd was registered on 02 December 1987 with its registered office in Newcastle Upon Tyne in Tyne And Wear. Currently we aren't aware of the number of employees at the the business. There are no directors listed for Marchwood Motorways (Services) Ltd 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
AA - Annual Accounts 27 March 2020
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 14 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 March 2019
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 02 November 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 10 March 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 06 November 2014
CC04 - Statement of companies objects 01 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 09 October 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 08 October 2012
AP01 - Appointment of director 02 August 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 16 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 31 October 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 03 September 2010
RESOLUTIONS - N/A 26 April 2010
AA - Annual Accounts 19 March 2010
TM01 - Termination of appointment of director 18 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 13 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 20 June 2007
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
225 - Change of Accounting Reference Date 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 20 December 2004
225 - Change of Accounting Reference Date 13 August 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 01 December 1998
363a - Annual Return 06 August 1998
AA - Annual Accounts 03 December 1997
225 - Change of Accounting Reference Date 03 December 1997
395 - Particulars of a mortgage or charge 16 October 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 02 February 1997
AUD - Auditor's letter of resignation 28 June 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 25 May 1994
288 - N/A 14 February 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
AA - Annual Accounts 15 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1989
363 - Annual Return 21 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1988
PUC 2 - N/A 23 February 1988
287 - Change in situation or address of Registered Office 16 December 1987
288 - N/A 16 December 1987
NEWINC - New incorporation documents 02 December 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.