About

Registered Number: 03715914
Date of Incorporation: 19/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Crossfield Mill, Crawford Street, Rochdale, OL16 5RS,

 

Founded in 1999, Marsh Finance & Commercial Ltd has its registered office in Rochdale, it has a status of "Active". Marsh Finance & Commercial Ltd has one director listed. We don't know the number of employees at Marsh Finance & Commercial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Richard Brian 30 April 1999 11 January 2000 1

Filing History

Document Type Date
MR01 - N/A 07 June 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 10 March 2020
MR01 - N/A 26 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 22 November 2019
MR01 - N/A 05 November 2019
MR01 - N/A 16 May 2019
CS01 - N/A 07 March 2019
MR01 - N/A 31 January 2019
AA - Annual Accounts 23 January 2019
MR01 - N/A 18 July 2018
MR01 - N/A 11 July 2018
MR01 - N/A 11 July 2018
MR01 - N/A 19 June 2018
MR01 - N/A 01 June 2018
MR01 - N/A 18 May 2018
AA - Annual Accounts 17 April 2018
MR01 - N/A 22 March 2018
MR01 - N/A 13 March 2018
MR01 - N/A 05 March 2018
CS01 - N/A 01 March 2018
MR01 - N/A 28 November 2017
MR01 - N/A 17 November 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 March 2017
MR01 - N/A 02 February 2017
MR01 - N/A 07 December 2016
MR01 - N/A 15 March 2016
MR01 - N/A 15 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 21 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 27 January 2014
MR01 - N/A 18 October 2013
MR01 - N/A 09 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 01 March 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 30 May 2008
225 - Change of Accounting Reference Date 18 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
MEM/ARTS - N/A 02 June 1999
CERTNM - Change of name certificate 25 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
287 - Change in situation or address of Registered Office 23 May 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 25 February 2020 Outstanding

N/A

A registered charge 03 February 2020 Outstanding

N/A

A registered charge 13 November 2019 Outstanding

N/A

A registered charge 31 October 2019 Outstanding

N/A

A registered charge 14 May 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 18 June 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 18 May 2018 Outstanding

N/A

A registered charge 16 March 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 23 November 2017 Outstanding

N/A

A registered charge 14 November 2017 Outstanding

N/A

A registered charge 25 January 2017 Outstanding

N/A

A registered charge 05 December 2016 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

A registered charge 16 October 2013 Outstanding

N/A

A registered charge 08 October 2013 Outstanding

N/A

A block discounting master agreement 15 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.