About

Registered Number: 04547154
Date of Incorporation: 27/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2 Squires Gate, Burntwood, Staffordshire, WS7 9DG

 

Having been setup in 2002, Marshall Enterprises (Lichfield) Ltd has its registered office in Staffordshire, it has a status of "Active". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Donald Andrew 27 September 2002 - 1
MARSHALL, Gail 27 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 07 October 2010
SH01 - Return of Allotment of shares 23 August 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 29 October 2005
363a - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 26 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 27 October 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2005 Fully Satisfied

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.