About

Registered Number: 00874305
Date of Incorporation: 18/03/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Alma Street,, Heath Town,, Wolverhampton,, West Midlands., WV10 0EY

 

Established in 1966, Marquin Engineering Company Ltd has its registered office in West Midlands.. The current directors of the company are listed as Spencer, Kathryn, Spencer, David Mayland, Spencer, Doreen, Spencer, Edward James, Spencer, George Malcolm at Companies House. We don't currently know the number of employees at Marquin Engineering Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Kathryn 04 June 2018 - 1
SPENCER, David Mayland N/A 30 April 2002 1
SPENCER, Doreen N/A 30 April 2002 1
SPENCER, Edward James N/A 07 February 2011 1
SPENCER, George Malcolm N/A 04 June 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 16 August 2019
PSC04 - N/A 16 August 2019
MR04 - N/A 15 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 20 August 2018
PSC01 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 02 December 2014
MR01 - N/A 05 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 October 2012
RESOLUTIONS - N/A 20 September 2012
MEM/ARTS - N/A 20 September 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 19 September 2011
SH03 - Return of purchase of own shares 16 February 2011
RESOLUTIONS - N/A 10 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 26 August 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 21 September 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 17 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
169 - Return by a company purchasing its own shares 08 August 2002
RESOLUTIONS - N/A 11 April 2002
MEM/ARTS - N/A 11 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 06 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 10 November 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 01 September 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 02 September 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 30 August 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 07 October 1991
363b - Annual Return 12 September 1991
363(287) - N/A 12 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1991
395 - Particulars of a mortgage or charge 08 May 1991
395 - Particulars of a mortgage or charge 08 May 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 24 October 1990
288 - N/A 24 July 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 09 October 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
AA - Annual Accounts 17 September 1985
AA - Annual Accounts 06 October 1983
363 - Annual Return 06 October 1983
AA - Annual Accounts 28 May 1983
363 - Annual Return 28 May 1983
363 - Annual Return 09 October 1980
AA - Annual Accounts 05 October 1980
AA - Annual Accounts 24 August 1977
AA - Annual Accounts 06 May 1976
NEWINC - New incorporation documents 18 March 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

Corporate mortgage 18 April 1991 Fully Satisfied

N/A

Debenture 18 April 1991 Fully Satisfied

N/A

Debenture 21 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.