About

Registered Number: 04005011
Date of Incorporation: 31/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL,

 

Marsc Ltd was registered on 31 May 2000 and are based in Haywards Heath in West Sussex, it's status at Companies House is "Active". The current directors of the business are Derry-bennett, Craig James, Jacobsen, Per Oskar, Sesseng, Paal, Richards, Jonathan Paul, Derry Bennett, Craig James, Molloy, Pat, Richards, Nicola Mary, Shaw, Allan, Simpson, Francesca Jane, Simpson, Julian Machin, Van Walwyk, Mark Edmund. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRY-BENNETT, Craig James 01 April 2020 - 1
JACOBSEN, Per Oskar 24 January 2017 - 1
SESSENG, Paal 24 January 2017 - 1
DERRY BENNETT, Craig James 16 December 2003 15 November 2016 1
MOLLOY, Pat 14 January 2015 11 January 2016 1
RICHARDS, Nicola Mary 16 December 2003 09 July 2014 1
SHAW, Allan 14 January 2015 01 November 2017 1
SIMPSON, Francesca Jane 16 December 2003 18 May 2006 1
SIMPSON, Julian Machin 31 May 2000 15 November 2016 1
VAN WALWYK, Mark Edmund 01 November 2017 10 May 2018 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Jonathan Paul 31 May 2000 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 04 June 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 09 July 2018
AA01 - Change of accounting reference date 09 July 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 10 May 2018
AD01 - Change of registered office address 19 February 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 12 June 2017
SH01 - Return of Allotment of shares 09 April 2017
RESOLUTIONS - N/A 04 April 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 16 May 2016
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 12 May 2014
SH01 - Return of Allotment of shares 22 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 25 June 2013
AD01 - Change of registered office address 07 May 2013
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 30 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2010
AA - Annual Accounts 17 June 2010
CERTNM - Change of name certificate 06 December 2009
CONNOT - N/A 06 December 2009
RESOLUTIONS - N/A 28 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 07 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
353 - Register of members 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 04 March 2003
395 - Particulars of a mortgage or charge 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
AA - Annual Accounts 05 December 2001
225 - Change of Accounting Reference Date 11 October 2001
363s - Annual Return 24 July 2001
287 - Change in situation or address of Registered Office 12 December 2000
287 - Change in situation or address of Registered Office 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.