About

Registered Number: 02529029
Date of Incorporation: 08/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 85 High Street, Lees, Oldham, OL4 4LY

 

Marshall Errock Construction Ltd was registered on 08 August 1990 with its registered office in Oldham, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERROCK, Adam Charles 14 July 2014 - 1
ERROCK, Paul Gerard N/A - 1
SWANN, Kelly 18 August 2014 - 1
WILSON, Ian 15 May 2015 - 1
BARBER, Robert 10 September 2004 27 July 2006 1
COYLE, David Keith 06 April 1999 10 September 2004 1
SUTCLIFFE, Ian Michael 18 August 1995 10 September 2004 1
SWANN, Nigel 28 July 2006 18 August 2014 1
THEWLIS, John Charles 10 September 2004 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
ERROCK, Gillian N/A - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 15 June 2018
MR04 - N/A 03 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 08 September 2016
MR01 - N/A 11 August 2016
AP01 - Appointment of director 21 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 10 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
AAMD - Amended Accounts 26 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 21 April 2005
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 01 August 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 14 August 2002
363s - Annual Return 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 31 July 2001
225 - Change of Accounting Reference Date 15 June 2001
AA - Annual Accounts 12 April 2001
395 - Particulars of a mortgage or charge 14 November 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 16 March 2000
RESOLUTIONS - N/A 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 31 July 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 12 August 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 07 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1996
363s - Annual Return 12 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
288 - N/A 06 September 1995
AA - Annual Accounts 05 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 24 August 1994
287 - Change in situation or address of Registered Office 27 August 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 15 July 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 07 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1992
363a - Annual Return 19 February 1992
288 - N/A 08 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1990
288 - N/A 10 August 1990
NEWINC - New incorporation documents 08 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 30 July 2015 Outstanding

N/A

Debenture 19 February 2003 Fully Satisfied

N/A

Mortgage debenture 12 August 2002 Fully Satisfied

N/A

Debenture 13 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.