About

Registered Number: 04412044
Date of Incorporation: 09/04/2002 (23 years ago)
Company Status: Active
Registered Address: Delta Point, Greets Green Road, West Bromwich, B70 9PL,

 

Based in West Bromwich, Marco Gearing Ltd was setup in 2002, it's status is listed as "Active". The organisation has 9 directors. Currently we aren't aware of the number of employees at the Marco Gearing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Carl Edward 18 May 2017 - 1
MERRICK, Paul Graham 18 May 2017 - 1
DEAKIN, Terry 17 July 2003 18 May 2017 1
DIGGINS, Paul Stuart 22 April 2010 21 July 2015 1
MACGREGOR, Ian Charles 28 November 2002 18 May 2017 1
MACGREGOR, Lillian Turner 09 April 2002 18 May 2017 1
PIGOTT, Bernard James 22 April 2010 18 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DEAKIN, Philip Matthew 09 April 2002 24 May 2002 1
MACGREGOR, Andrew Ian 24 May 2002 18 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 03 April 2020
MR04 - N/A 26 March 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 April 2018
PSC02 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
RP04AR01 - N/A 19 July 2017
RP04AR01 - N/A 19 July 2017
SH01 - Return of Allotment of shares 01 June 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AA01 - Change of accounting reference date 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
RP04CS01 - N/A 26 May 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 21 August 2015
AR01 - Annual Return 30 April 2015
MR04 - N/A 25 November 2014
MR04 - N/A 25 November 2014
MR04 - N/A 01 October 2014
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 04 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2014
SH08 - Notice of name or other designation of class of shares 04 August 2014
CC04 - Statement of companies objects 04 August 2014
SH01 - Return of Allotment of shares 28 July 2014
AR01 - Annual Return 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 April 2012
CH03 - Change of particulars for secretary 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
MISC - Miscellaneous document 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AUD - Auditor's letter of resignation 29 November 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
123 - Notice of increase in nominal capital 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
225 - Change of Accounting Reference Date 23 August 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 31 October 2003 Fully Satisfied

N/A

Chattels mortgage 27 October 2003 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Debenture 14 July 2003 Fully Satisfied

N/A

Debenture 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.