About

Registered Number: 02063267
Date of Incorporation: 10/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 2 Woodside Cottages, Udimore, Rye, East Sussex, TN31 6AE,

 

Having been setup in 1986, Marle Croft Ltd have registered office in Rye in East Sussex, it has a status of "Active". Marle Croft Ltd has one director listed as Harrison, Elizabeth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Elizabeth N/A 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 21 September 2018
MR05 - N/A 31 May 2018
MR04 - N/A 31 May 2018
CS01 - N/A 30 May 2018
PSC04 - N/A 30 May 2018
CH01 - Change of particulars for director 29 May 2018
PSC04 - N/A 29 May 2018
PSC04 - N/A 29 May 2018
AD01 - Change of registered office address 29 May 2018
TM02 - Termination of appointment of secretary 27 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CH01 - Change of particulars for director 13 June 2017
CH03 - Change of particulars for secretary 13 June 2017
AA - Annual Accounts 03 January 2017
AA01 - Change of accounting reference date 22 September 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 June 2014
AA01 - Change of accounting reference date 12 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 31 May 2009
288c - Notice of change of directors or secretaries or in their particulars 31 May 2009
288c - Notice of change of directors or secretaries or in their particulars 31 May 2009
DISS40 - Notice of striking-off action discontinued 17 February 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2004
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 11 December 2003
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 15 June 2003
225 - Change of Accounting Reference Date 15 November 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 25 September 2001
AA - Annual Accounts 05 March 2001
287 - Change in situation or address of Registered Office 14 September 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 27 April 2000
363a - Annual Return 18 August 1999
395 - Particulars of a mortgage or charge 20 July 1999
AA - Annual Accounts 09 February 1999
287 - Change in situation or address of Registered Office 23 October 1998
363a - Annual Return 23 October 1998
AA - Annual Accounts 07 April 1998
363a - Annual Return 26 June 1997
AA - Annual Accounts 03 February 1997
287 - Change in situation or address of Registered Office 21 January 1997
363a - Annual Return 04 August 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 16 August 1995
AA - Annual Accounts 26 January 1995
363x - Annual Return 03 June 1994
AA - Annual Accounts 16 May 1994
AA - Annual Accounts 23 September 1993
363x - Annual Return 13 September 1993
363x - Annual Return 01 July 1992
RESOLUTIONS - N/A 27 May 1992
RESOLUTIONS - N/A 27 May 1992
RESOLUTIONS - N/A 27 May 1992
AA - Annual Accounts 04 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1991
RESOLUTIONS - N/A 08 November 1991
RESOLUTIONS - N/A 08 November 1991
123 - Notice of increase in nominal capital 08 November 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
363a - Annual Return 08 August 1991
CERTNM - Change of name certificate 03 January 1991
AA - Annual Accounts 14 November 1990
287 - Change in situation or address of Registered Office 26 September 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 10 May 1989
AUD - Auditor's letter of resignation 28 November 1988
363 - Annual Return 13 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1987
288 - N/A 30 January 1987
287 - Change in situation or address of Registered Office 30 January 1987
MISC - Miscellaneous document 30 January 1987
CERTNM - Change of name certificate 25 November 1986
NEWINC - New incorporation documents 10 October 1986
CERTINC - N/A 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.