About

Registered Number: 03707881
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Harance House, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

 

Based in Staffordshire, Marine Fabrications (Staffordshire) Ltd was registered on 04 February 1999, it's status is listed as "Active". The companies directors are listed as Littler, Amanda, Littler, Amanda, Littler, Mark Steven, Littler, Brian, Littler, Fiona Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLER, Amanda 15 November 2019 - 1
LITTLER, Mark Steven 04 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLER, Amanda 15 November 2019 - 1
LITTLER, Brian 29 January 2001 15 November 2019 1
LITTLER, Fiona Mary 04 February 1999 29 January 2001 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 15 November 2019
AP03 - Appointment of secretary 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 26 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
353 - Register of members 05 February 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 11 September 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 15 February 2000
225 - Change of Accounting Reference Date 02 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
287 - Change in situation or address of Registered Office 15 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.