About

Registered Number: 02791771
Date of Incorporation: 19/02/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Marplant Ltd was founded on 19 February 1993 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 11 June 2019
AD01 - Change of registered office address 06 June 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AA01 - Change of accounting reference date 25 February 2019
CH01 - Change of particulars for director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 28 September 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AD01 - Change of registered office address 15 January 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
AD01 - Change of registered office address 24 November 2016
AD01 - Change of registered office address 28 October 2016
TM02 - Termination of appointment of secretary 25 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 18 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
225 - Change of Accounting Reference Date 22 September 2006
363a - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
AA - Annual Accounts 22 February 2006
395 - Particulars of a mortgage or charge 26 August 2005
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 18 February 2005
AA - Annual Accounts 29 December 2004
RESOLUTIONS - N/A 28 May 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 16 June 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 05 April 2003
395 - Particulars of a mortgage or charge 14 November 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
395 - Particulars of a mortgage or charge 20 March 2002
363s - Annual Return 11 March 2002
395 - Particulars of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 23 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2002
AA - Annual Accounts 07 July 2001
395 - Particulars of a mortgage or charge 12 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
395 - Particulars of a mortgage or charge 01 June 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 22 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
363s - Annual Return 24 April 2001
395 - Particulars of a mortgage or charge 16 February 2001
395 - Particulars of a mortgage or charge 12 October 2000
AA - Annual Accounts 11 September 2000
395 - Particulars of a mortgage or charge 28 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
RESOLUTIONS - N/A 11 May 2000
169 - Return by a company purchasing its own shares 11 May 2000
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
225 - Change of Accounting Reference Date 22 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
RESOLUTIONS - N/A 04 January 2000
169 - Return by a company purchasing its own shares 04 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
395 - Particulars of a mortgage or charge 11 November 1999
395 - Particulars of a mortgage or charge 19 June 1999
395 - Particulars of a mortgage or charge 15 April 1999
363s - Annual Return 15 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
RESOLUTIONS - N/A 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
395 - Particulars of a mortgage or charge 07 May 1998
363s - Annual Return 19 March 1998
RESOLUTIONS - N/A 24 November 1997
395 - Particulars of a mortgage or charge 11 November 1997
AA - Annual Accounts 14 August 1997
287 - Change in situation or address of Registered Office 26 June 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 02 July 1996
288 - N/A 20 March 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 20 April 1995
287 - Change in situation or address of Registered Office 04 October 1994
AA - Annual Accounts 03 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
363s - Annual Return 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1993
287 - Change in situation or address of Registered Office 11 March 1993
288 - N/A 11 March 1993
288 - N/A 25 February 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2011 Fully Satisfied

N/A

Legal charge 24 January 2011 Fully Satisfied

N/A

Legal charge 03 March 2006 Fully Satisfied

N/A

Legal charge 03 March 2006 Fully Satisfied

N/A

Legal charge 23 August 2005 Fully Satisfied

N/A

Insurance premium plan 12 November 2003 Fully Satisfied

N/A

Legal charge 13 June 2003 Fully Satisfied

N/A

Insurance premium 08 November 2002 Fully Satisfied

N/A

Legal mortgage 15 March 2002 Fully Satisfied

N/A

Legal charge 20 February 2002 Fully Satisfied

N/A

Legal charge 20 February 2002 Fully Satisfied

N/A

Legal charge 20 February 2002 Fully Satisfied

N/A

Legal charge 20 February 2002 Fully Satisfied

N/A

Legal charge 20 February 2002 Fully Satisfied

N/A

Charge over building agreement 20 February 2002 Fully Satisfied

N/A

Charge over credit balances 04 June 2001 Fully Satisfied

N/A

Legal mortgage 30 May 2001 Fully Satisfied

N/A

Charge of a building agreement made between (1) the company (2) the chargee and (3) bellway homes limited 29 May 2001 Fully Satisfied

N/A

Legal mortgage 02 May 2001 Fully Satisfied

N/A

Legal mortgage 30 January 2001 Fully Satisfied

N/A

Legal charge 29 September 2000 Fully Satisfied

N/A

Legal charge 19 July 2000 Fully Satisfied

N/A

Legal mortgage 09 November 1999 Fully Satisfied

N/A

Legal charge 31 August 1999 Fully Satisfied

N/A

Legal mortgage 15 June 1999 Fully Satisfied

N/A

Legal mortgage 31 March 1999 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 21ST january 1999 issued by the company to national westminster bank PLC 17 February 1999 Fully Satisfied

N/A

Mortgage debenture 21 January 1999 Fully Satisfied

N/A

Mortgage 23 April 1998 Fully Satisfied

N/A

Mortgage debenture 04 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.