About

Registered Number: 05154152
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 25 Wepre Lane, Connahs Quay, Flintshire, CH5 4JR

 

Having been setup in 2004, Marmac Couriers Ltd has its registered office in Flintshire, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLENNAN, Lee Calum 06 April 2010 - 1
MACLENNAN, Helen Louise 15 June 2004 06 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MACLENNAN, Lee Calum 15 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 July 2011
AAMD - Amended Accounts 13 April 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 08 November 2005
225 - Change of Accounting Reference Date 02 November 2005
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.