About

Registered Number: 05539696
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Ashleigh Villa 143 Tamworth Road, Long Eaton, Nottingham, NG10 1BY,

 

Mardel Office Interiors Ltd was founded on 18 August 2005, it's status at Companies House is "Active". Harrison, Mark Gregory, Pykett, Della Rose are the current directors of Mardel Office Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Mark Gregory 18 August 2005 - 1
PYKETT, Della Rose 18 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 23 August 2019
AD01 - Change of registered office address 04 July 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 21 August 2018
PSC04 - N/A 17 February 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 20 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AA - Annual Accounts 25 July 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 04 September 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
225 - Change of Accounting Reference Date 12 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.