Established in 2013, Mars Construct Ltd have registered office in Ossett in West Yorkshire, it's status in the Companies House registry is set to "Administration". We do not know the number of employees at this company. The current directors of the organisation are listed as Pearce, Mark, Cambell, Daniel Michael, Difiori, Craig John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMBELL, Daniel Michael | 01 January 2016 | - | 1 |
DIFIORI, Craig John | 08 January 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARCE, Mark | 25 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AM01 - N/A | 18 June 2020 | |
AD01 - Change of registered office address | 15 June 2020 | |
CH01 - Change of particulars for director | 06 January 2020 | |
MR01 - N/A | 27 June 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
PSC04 - N/A | 10 May 2019 | |
CS01 - N/A | 17 April 2019 | |
MR04 - N/A | 01 April 2019 | |
MR04 - N/A | 01 April 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 11 February 2019 | |
CS01 - N/A | 05 February 2019 | |
MR01 - N/A | 16 August 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 10 February 2017 | |
AR01 - Annual Return | 06 October 2016 | |
AR01 - Annual Return | 13 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 17 May 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
AR01 - Annual Return | 22 July 2015 | |
MR01 - N/A | 14 July 2015 | |
CH01 - Change of particulars for director | 15 May 2015 | |
MR01 - N/A | 04 April 2015 | |
RP04 - N/A | 03 March 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
SH01 - Return of Allotment of shares | 08 January 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
SH01 - Return of Allotment of shares | 08 January 2015 | |
SH01 - Return of Allotment of shares | 08 January 2015 | |
SH01 - Return of Allotment of shares | 08 January 2015 | |
SH01 - Return of Allotment of shares | 01 August 2014 | |
SH01 - Return of Allotment of shares | 01 August 2014 | |
SH01 - Return of Allotment of shares | 01 August 2014 | |
SH01 - Return of Allotment of shares | 01 August 2014 | |
SH01 - Return of Allotment of shares | 01 August 2014 | |
SH01 - Return of Allotment of shares | 01 August 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA01 - Change of accounting reference date | 01 July 2014 | |
CH03 - Change of particulars for secretary | 04 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
AD01 - Change of registered office address | 03 February 2014 | |
SH01 - Return of Allotment of shares | 30 October 2013 | |
NEWINC - New incorporation documents | 25 June 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2019 | Outstanding |
N/A |
A registered charge | 15 August 2018 | Fully Satisfied |
N/A |
A registered charge | 02 July 2015 | Fully Satisfied |
N/A |
A registered charge | 31 March 2015 | Outstanding |
N/A |