About

Registered Number: 01388473
Date of Incorporation: 12/09/1978 (46 years and 7 months ago)
Company Status: Active
Registered Address: Rutland House, Trevithick Road, Corby, Northants, NN17 5XY

 

Having been setup in 1978, Marlec Engineering Company Ltd has its registered office in Northants, it's status is listed as "Active". The organisation is registered for VAT. We don't know the number of employees at this company. The companies directors are listed as Auciello, Teresa, Fawkes, Ian, Pucacco, Nicolino Nino at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUCIELLO, Teresa 01 August 1991 - 1
FAWKES, Ian N/A - 1
PUCACCO, Nicolino Nino 19 May 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 11 January 2020
PSC04 - N/A 11 January 2020
CH01 - Change of particulars for director 10 January 2020
PSC04 - N/A 10 January 2020
CH01 - Change of particulars for director 27 December 2019
AA - Annual Accounts 27 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 28 May 2014
AUD - Auditor's letter of resignation 03 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 10 May 2012
AA - Annual Accounts 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
225 - Change of Accounting Reference Date 15 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 14 June 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
MEM/ARTS - N/A 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 09 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 03 June 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 30 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
288b - Notice of resignation of directors or secretaries 10 October 1996
AA - Annual Accounts 29 September 1996
395 - Particulars of a mortgage or charge 04 September 1996
363s - Annual Return 16 June 1996
288 - N/A 14 June 1995
288 - N/A 14 June 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 25 May 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 20 May 1993
287 - Change in situation or address of Registered Office 05 April 1993
AA - Annual Accounts 23 July 1992
363s - Annual Return 19 May 1992
288 - N/A 27 September 1991
AA - Annual Accounts 30 May 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 11 September 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 25 October 1986
288 - N/A 25 October 1986
287 - Change in situation or address of Registered Office 05 August 1986
NEWINC - New incorporation documents 12 September 1978

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 December 2010 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Guarantee & debenture 29 August 1996 Fully Satisfied

N/A

Debenture 24 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.