About

Registered Number: 02114166
Date of Incorporation: 23/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Joseph Marr House, Unit 18 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

 

Founded in 1987, Marr Vessel Management Ltd has its registered office in South Kirkby, West Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIVEY, Stephen John 20 December 2007 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
KELLY, John Peter 22 November 2013 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 13 August 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 02 October 2017
PSC02 - N/A 31 August 2017
PSC09 - N/A 31 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
MISC - Miscellaneous document 27 November 2014
MISC - Miscellaneous document 13 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 06 June 2014
CH01 - Change of particulars for director 06 March 2014
AP01 - Appointment of director 08 January 2014
AP03 - Appointment of secretary 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AP01 - Appointment of director 01 February 2013
AD01 - Change of registered office address 16 November 2012
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
225 - Change of Accounting Reference Date 19 June 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AUD - Auditor's letter of resignation 27 November 2001
AUD - Auditor's letter of resignation 21 November 2001
AA - Annual Accounts 12 November 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 04 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AUD - Auditor's letter of resignation 26 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 23 October 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
288 - N/A 20 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 08 November 1993
AA - Annual Accounts 15 December 1992
363b - Annual Return 03 November 1992
288 - N/A 24 June 1992
288 - N/A 14 May 1992
AA - Annual Accounts 19 December 1991
288 - N/A 25 November 1991
363b - Annual Return 25 November 1991
288 - N/A 25 February 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
288 - N/A 22 November 1990
AUD - Auditor's letter of resignation 14 May 1990
AUD - Auditor's letter of resignation 01 May 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
288 - N/A 20 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1987
395 - Particulars of a mortgage or charge 06 April 1987
287 - Change in situation or address of Registered Office 31 March 1987
288 - N/A 31 March 1987
CERTINC - N/A 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.