About

Registered Number: 09028912
Date of Incorporation: 08/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.