About

Registered Number: 08479092
Date of Incorporation: 08/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Woolf House 15 Regiment Business Park, Eagle Way Little Waltham, Chelmsford, Essex, CM3 3FY

 

Marlborough Highways Group Ltd was founded on 08 April 2013. The current directors of the organisation are Blostone, William David, Revell, James Francis, Revell, Joseph Anthony, Revell, Matthew James, Woolf, John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOSTONE, William David 13 April 2015 - 1
REVELL, James Francis 13 April 2015 - 1
REVELL, Joseph Anthony 13 April 2015 - 1
REVELL, Matthew James 08 April 2013 - 1
WOOLF, John 08 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
PSC04 - N/A 09 October 2018
CH01 - Change of particulars for director 09 October 2018
AD01 - Change of registered office address 09 October 2018
RESOLUTIONS - N/A 08 October 2018
AA - Annual Accounts 26 September 2018
PSC04 - N/A 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 September 2016
AUD - Auditor's letter of resignation 19 August 2016
MR01 - N/A 14 June 2016
AR01 - Annual Return 05 May 2016
SH08 - Notice of name or other designation of class of shares 05 May 2016
SH08 - Notice of name or other designation of class of shares 05 May 2016
AA - Annual Accounts 09 October 2015
AUD - Auditor's letter of resignation 20 August 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 14 April 2015
SH01 - Return of Allotment of shares 13 April 2015
AA - Annual Accounts 23 September 2014
AA01 - Change of accounting reference date 16 June 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 07 April 2014
SH01 - Return of Allotment of shares 10 June 2013
NEWINC - New incorporation documents 08 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.