About

Registered Number: 02741911
Date of Incorporation: 21/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

 

Established in 1992, Marco Industries Ltd are based in Surrey, it has a status of "Active". The current directors of this organisation are listed as Coles, Jean, Conolly, Ray, Goddard, Roger David, Martin, Maurice John at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONOLLY, Ray 01 July 2005 18 June 2007 1
GODDARD, Roger David 25 April 2015 31 December 2018 1
MARTIN, Maurice John 01 October 1992 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
COLES, Jean 01 October 2002 06 January 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 02 September 2016
SH19 - Statement of capital 19 January 2016
RESOLUTIONS - N/A 22 December 2015
CAP-SS - N/A 22 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AP01 - Appointment of director 19 May 2015
AAMD - Amended Accounts 14 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 September 2014
MR05 - N/A 12 September 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 August 2008
363a - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
225 - Change of Accounting Reference Date 22 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 05 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
AA - Annual Accounts 13 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 17 June 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 06 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 01 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 20 June 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 28 January 1999
363s - Annual Return 07 September 1998
287 - Change in situation or address of Registered Office 07 September 1998
AA - Annual Accounts 15 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 14 April 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1995
363s - Annual Return 01 September 1995
AA - Annual Accounts 01 March 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 21 September 1994
395 - Particulars of a mortgage or charge 15 April 1994
395 - Particulars of a mortgage or charge 15 April 1994
288 - N/A 20 September 1993
363s - Annual Return 20 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1993
288 - N/A 18 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2003 Fully Satisfied

N/A

Debenture 19 July 2002 Fully Satisfied

N/A

Debenture 22 June 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts 26 January 1999 Outstanding

N/A

Assignment 22 January 1999 Fully Satisfied

N/A

Assignment 22 January 1999 Fully Satisfied

N/A

Deed of assignment 29 March 1994 Fully Satisfied

N/A

Deed of assignment 29 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.