About

Registered Number: 01281383
Date of Incorporation: 13/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Steeton Grove Steeton Grove, Steeton, Keighley, BD20 6TT,

 

Marsel Display Company Ltd was founded on 13 October 1976, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Alton, Graeme Stuart, Alton, Simon Michael, Alton, Janet Lesley, Alton, Philip Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTON, Graeme Stuart 01 March 2003 - 1
ALTON, Simon Michael 01 March 2003 - 1
ALTON, Janet Lesley N/A 09 March 2007 1
ALTON, Philip Martin N/A 09 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
169 - Return by a company purchasing its own shares 20 April 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 19 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 20 January 2003
RESOLUTIONS - N/A 26 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 03 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 31 January 2000
395 - Particulars of a mortgage or charge 27 July 1999
AA - Annual Accounts 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 21 January 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 02 February 1996
395 - Particulars of a mortgage or charge 31 January 1996
363s - Annual Return 09 January 1995
AA - Annual Accounts 04 January 1995
AA - Annual Accounts 10 January 1994
363s - Annual Return 10 January 1994
287 - Change in situation or address of Registered Office 18 May 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 10 January 1993
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
AA - Annual Accounts 10 March 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 08 January 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 27 September 1989
288 - N/A 24 August 1989
AA - Annual Accounts 21 December 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
288 - N/A 27 November 1987
287 - Change in situation or address of Registered Office 08 October 1987
363 - Annual Return 26 August 1987
AA - Annual Accounts 06 December 1986
MISC - Miscellaneous document 13 October 1976

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 July 1999 Outstanding

N/A

Legal mortgage 26 January 1996 Fully Satisfied

N/A

Debenture 06 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.