About

Registered Number: 02561538
Date of Incorporation: 22/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Wymondley Hall Priory Lane, Little Wymondley, Hitchin, Hertfordshire, SG4 7HE,

 

Marmet Ltd was setup in 1990, it has a status of "Active". The current directors of the company are listed as Foster, Stephen John Ekins, Mitchell, Michael Cyril, Morriss, Audrey Muriel, Trussell, John, Morriss, Richard Daniel Thompson, Niven, Ian Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Stephen John Ekins 19 August 2020 - 1
MORRISS, Richard Daniel Thompson N/A 19 August 2020 1
NIVEN, Ian Alexander N/A 12 October 1994 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Michael Cyril 04 August 2010 19 August 2020 1
MORRISS, Audrey Muriel 17 June 1993 06 September 2001 1
TRUSSELL, John 06 September 2001 03 August 2010 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 19 August 2020
AD01 - Change of registered office address 19 August 2020
PSC01 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
AP01 - Appointment of director 19 August 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 16 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 December 2014
CH03 - Change of particulars for secretary 01 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 05 December 2013
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 28 September 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 29 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2010
AP03 - Appointment of secretary 24 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 08 April 2008
CERTNM - Change of name certificate 19 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 18 June 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 19 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 22 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
288 - N/A 23 November 1994
AA - Annual Accounts 14 October 1994
363s - Annual Return 08 February 1994
RESOLUTIONS - N/A 16 November 1993
AA - Annual Accounts 12 November 1993
288 - N/A 24 June 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 03 August 1992
363b - Annual Return 05 December 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1991
288 - N/A 27 November 1990
NEWINC - New incorporation documents 22 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.