About

Registered Number: 03750633
Date of Incorporation: 12/04/1999 (26 years ago)
Company Status: Active
Registered Address: C/O FRANCIS CLARKS, 1 London Road, Ipswich, Suffolk, IP1 2HA

 

Marem Engineering Ltd was registered on 12 April 1999 and has its registered office in Ipswich in Suffolk. There are 4 directors listed as Aldous, Nicholas John, Watts, Marcus Edward, Craggs, Emma Victoria, Watts, Janet for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDOUS, Nicholas John 18 July 2017 - 1
WATTS, Marcus Edward 12 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CRAGGS, Emma Victoria 12 April 1999 28 March 2003 1
WATTS, Janet 28 March 2003 07 August 2014 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 18 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 11 February 2002
287 - Change in situation or address of Registered Office 24 December 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 14 April 2000
287 - Change in situation or address of Registered Office 11 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 12 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.