About

Registered Number: 01102295
Date of Incorporation: 16/03/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton, NN4 7YJ

 

Founded in 1973, Marque 2 Ltd are based in Business Park Brackmills, it has a status of "Active". The company has one director listed as Nugent, Anthony Kevin in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUGENT, Anthony Kevin N/A 16 February 1994 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 August 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 27 February 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AUD - Auditor's letter of resignation 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 11 August 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 August 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 September 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 28 July 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 05 August 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 19 June 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 14 August 1997
CERTNM - Change of name certificate 23 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
363s - Annual Return 30 August 1996
CERTNM - Change of name certificate 13 August 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 15 August 1995
AA - Annual Accounts 22 September 1994
288 - N/A 30 August 1994
363s - Annual Return 30 August 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 28 July 1993
AA - Annual Accounts 07 November 1992
363s - Annual Return 18 September 1992
363b - Annual Return 19 August 1991
AA - Annual Accounts 08 August 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
288 - N/A 15 November 1990
363a - Annual Return 15 November 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 20 November 1989
395 - Particulars of a mortgage or charge 11 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1989
288 - N/A 31 October 1989
AA - Annual Accounts 22 September 1989
288 - N/A 13 September 1989
RESOLUTIONS - N/A 24 July 1989
RESOLUTIONS - N/A 24 July 1989
123 - Notice of increase in nominal capital 24 July 1989
395 - Particulars of a mortgage or charge 28 April 1989
395 - Particulars of a mortgage or charge 28 March 1989
288 - N/A 23 March 1989
363 - Annual Return 05 February 1989
CERTNM - Change of name certificate 13 September 1988
RESOLUTIONS - N/A 21 July 1988
AA - Annual Accounts 23 May 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
288 - N/A 14 September 1987
363 - Annual Return 04 August 1987
363 - Annual Return 29 December 1986
363 - Annual Return 29 December 1986
288 - N/A 21 October 1986
AA - Annual Accounts 12 September 1986
AA - Annual Accounts 12 September 1986
NEWINC - New incorporation documents 16 March 1973

Mortgages & Charges

Description Date Status Charge by
Certificate of assignment 31 October 1989 Fully Satisfied

N/A

Debenture 10 April 1989 Fully Satisfied

N/A

Assignment of vehicle hiring agreement 21 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.