About

Registered Number: 02093535
Date of Incorporation: 27/01/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Unit 39 Sheraton Business Centre, Wadsworth Close, Greenford Middlesex, London, UB6 7JB

 

Marron Civil Engineering Ltd was founded on 27 January 1987, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRON, Claire 22 February 2019 - 1
MARRON, John Francis N/A - 1
MARRON, Sandra N/A - 1
MARRON, Claire N/A 30 September 2003 1
MARRON, Paul Martin N/A 30 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 16 December 2016
RESOLUTIONS - N/A 28 October 2016
SH06 - Notice of cancellation of shares 28 October 2016
SH03 - Return of purchase of own shares 28 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
AR01 - Annual Return 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 10 April 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 06 January 2003
363s - Annual Return 30 December 2002
363s - Annual Return 18 February 2002
395 - Particulars of a mortgage or charge 28 December 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 17 March 1998
363s - Annual Return 24 February 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 31 July 1997
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 19 March 1996
123 - Notice of increase in nominal capital 03 October 1995
363s - Annual Return 15 September 1995
MEM/ARTS - N/A 25 May 1995
395 - Particulars of a mortgage or charge 31 March 1995
MEM/ARTS - N/A 04 November 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 16 March 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 14 August 1992
363a - Annual Return 05 May 1992
AA - Annual Accounts 10 October 1991
287 - Change in situation or address of Registered Office 19 March 1991
363a - Annual Return 19 March 1991
363 - Annual Return 07 March 1991
AA - Annual Accounts 12 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1990
288 - N/A 21 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 17 May 1989
363 - Annual Return 17 May 1989
287 - Change in situation or address of Registered Office 29 February 1988
288 - N/A 29 January 1987
CERTINC - N/A 27 January 1987
NEWINC - New incorporation documents 27 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 December 2001 Fully Satisfied

N/A

Mortgage debenture 27 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.