About

Registered Number: 03567630
Date of Incorporation: 20/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: West Walk Building, 110 Regent Road, Leicester, LE1 7LT

 

Marpak Ltd was founded on 20 May 1998 and are based in Leicester, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Wheeler, Brenda Ellen, Wheeler, Nicola Jayne for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHEELER, Brenda Ellen 20 May 1998 16 June 1998 1
WHEELER, Nicola Jayne 11 April 2018 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 21 May 2020
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 18 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 July 2018
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
TM01 - Termination of appointment of director 26 January 2018
AA01 - Change of accounting reference date 26 January 2018
AA - Annual Accounts 17 January 2018
AA01 - Change of accounting reference date 12 July 2017
CS01 - N/A 07 June 2017
RESOLUTIONS - N/A 21 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2017
SH19 - Statement of capital 21 April 2017
CAP-SS - N/A 21 April 2017
MR04 - N/A 21 April 2017
AA - Annual Accounts 04 April 2017
AA01 - Change of accounting reference date 06 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 14 October 2014
MR01 - N/A 21 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 October 2010
RESOLUTIONS - N/A 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
SH06 - Notice of cancellation of shares 30 June 2010
SH03 - Return of purchase of own shares 30 June 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
AA - Annual Accounts 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 27 July 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
123 - Notice of increase in nominal capital 03 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 15 July 1999
287 - Change in situation or address of Registered Office 24 March 1999
RESOLUTIONS - N/A 08 March 1999
RESOLUTIONS - N/A 08 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
123 - Notice of increase in nominal capital 12 February 1999
225 - Change of Accounting Reference Date 04 November 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
CERTNM - Change of name certificate 04 August 1998
RESOLUTIONS - N/A 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
123 - Notice of increase in nominal capital 15 July 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.