About

Registered Number: 02632801
Date of Incorporation: 26/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Ryde Business Park, Nicholson Road, Ryde, Isle Of Wight, PO33 1BE

 

F W Marsh (Electrical & Mechanical) Ltd was registered on 26 July 1991 and has its registered office in Ryde, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 4 directors listed as Joyce, Mark Christopher, Morton, Lisa Joy, Joyce, Patrick Donald, Joyce, Angela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Mark Christopher 26 July 1991 - 1
MORTON, Lisa Joy 30 June 2007 - 1
JOYCE, Angela 26 July 1991 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Patrick Donald 26 July 1991 26 July 2013 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 15 September 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 21 September 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 31 July 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 25 July 1997
363s - Annual Return 07 August 1996
MEM/ARTS - N/A 20 May 1996
RESOLUTIONS - N/A 09 May 1996
RESOLUTIONS - N/A 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1996
123 - Notice of increase in nominal capital 09 May 1996
AA - Annual Accounts 19 April 1996
287 - Change in situation or address of Registered Office 09 October 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 11 May 1995
AUD - Auditor's letter of resignation 27 January 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 11 October 1993
395 - Particulars of a mortgage or charge 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 31 July 1992
288 - N/A 31 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.