About

Registered Number: 08584181
Date of Incorporation: 25/06/2013 (11 years and 9 months ago)
Company Status: Administration
Registered Address: Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.