About

Registered Number: 04353792
Date of Incorporation: 16/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Marpol House, New Cardiff Road Cwmbach, Aberdare, Rhondda Cynon Taff, CF44 0AG

 

Based in Aberdare, Rhondda Cynon Taff, Marpol Vehicle Leasing Ltd was founded on 16 January 2002, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLEDRI, Andrea Giuseppe 16 January 2002 - 1
POLLEDRI, Mario Andrea 16 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 05 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2002
RESOLUTIONS - N/A 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 31 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.