About

Registered Number: 04393803
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3 Maxwell Road, Peterborough, PE2 7JB

 

Established in 2002, Marlor Tooling Ltd have registered office in Peterborough, it's status in the Companies House registry is set to "Active". Taylor, George, Taylor, Mary Irene are the current directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, George 13 March 2002 16 November 2012 1
TAYLOR, Mary Irene 13 March 2002 03 November 2013 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 26 January 2018
CH01 - Change of particulars for director 15 January 2018
PSC04 - N/A 15 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 18 March 2015
AD04 - Change of location of company records to the registered office 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 09 December 2013
MR01 - N/A 27 August 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 16 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 29 February 2008
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 28 December 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
123 - Notice of increase in nominal capital 27 October 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 21 January 2005
AUD - Auditor's letter of resignation 21 December 2004
AA - Annual Accounts 11 October 2004
225 - Change of Accounting Reference Date 01 October 2004
363s - Annual Return 23 March 2004
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
395 - Particulars of a mortgage or charge 13 December 2002
RESOLUTIONS - N/A 08 May 2002
MEM/ARTS - N/A 08 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 29 July 2008 Outstanding

N/A

Floating charge (all assets) 29 July 2008 Outstanding

N/A

Debenture 01 May 2007 Outstanding

N/A

Fixed and floating charge 10 December 2002 Fully Satisfied

N/A

Debenture 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.