Marquee Contracting Ltd was registered on 08 May 2014 with its registered office in Waltham Abbey in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACON, Liam | 01 September 2019 | - | 1 |
DAVIES, Susan Elizabeth | 30 November 2015 | - | 1 |
GILMOUR, Glen Adrian | 03 September 2014 | 30 November 2015 | 1 |
LOADER, Soly | 08 May 2014 | 03 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
RESOLUTIONS - N/A | 12 June 2020 | |
MA - Memorandum and Articles | 12 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 20 November 2019 | |
AA - Annual Accounts | 13 November 2019 | |
AP01 - Appointment of director | 08 November 2019 | |
MR01 - N/A | 23 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 20 September 2019 | |
CS01 - N/A | 09 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 January 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 03 November 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AP01 - Appointment of director | 15 December 2015 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
SH01 - Return of Allotment of shares | 18 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 November 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AA01 - Change of accounting reference date | 16 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2014 | |
SH01 - Return of Allotment of shares | 10 October 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AD01 - Change of registered office address | 05 September 2014 | |
AP01 - Appointment of director | 05 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
AD01 - Change of registered office address | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
NEWINC - New incorporation documents | 08 May 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 September 2019 | Outstanding |
N/A |