About

Registered Number: 03440608
Date of Incorporation: 26/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 40 Oxford Road, Worthing, West Sussex, BN11 1UT

 

Founded in 1997, Marshall Carpets Ltd have registered office in West Sussex. There are 4 directors listed for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Declan 23 March 2016 - 1
MARSHALL, Norman Lee 26 September 1997 - 1
HAWES, Adam 06 October 1997 16 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HOLMAN, Jane 16 September 2002 02 September 2017 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 22 May 2019
MR01 - N/A 10 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
PSC04 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 19 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 25 May 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 24 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 18 September 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 29 January 2003
RESOLUTIONS - N/A 12 December 2002
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 09 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 29 September 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 07 October 1998
RESOLUTIONS - N/A 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
225 - Change of Accounting Reference Date 15 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

A registered charge 17 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.