About

Registered Number: 02710926
Date of Incorporation: 30/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Paxton Corner, Brunel Road Gorse Lane, Industrial Estate Clacton On Sea, Essex, CO15 4LU

 

Based in Essex, Mardair Ltd was established in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies director is listed as Martin, William Nor John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, William Nor John 20 May 1992 07 October 1993 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 02 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 02 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 05 May 2002
395 - Particulars of a mortgage or charge 04 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 18 May 1999
395 - Particulars of a mortgage or charge 08 April 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 22 May 1997
CERTNM - Change of name certificate 24 March 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 08 May 1994
395 - Particulars of a mortgage or charge 21 January 1994
288 - N/A 31 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 07 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
287 - Change in situation or address of Registered Office 01 June 1992
NEWINC - New incorporation documents 30 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2002 Outstanding

N/A

Legal charge of licensed premises 28 March 2002 Outstanding

N/A

Commercial property security deed 01 April 1999 Outstanding

N/A

Mortgage debenture 14 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.