About

Registered Number: 04300668
Date of Incorporation: 08/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Marshall Industrial Ceramics Ltd was founded on 08 October 2001 and are based in Taunton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Peter 08 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Sheila Florence 04 August 2011 - 1
MARSHALL, Lynda 08 October 2001 19 November 2008 1
ROCHARD-THOMAS, Lisa Caroline 19 November 2008 04 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 08 October 2019
PSC04 - N/A 08 October 2019
PSC04 - N/A 08 October 2019
CH01 - Change of particulars for director 08 October 2019
CH03 - Change of particulars for secretary 08 October 2019
AD01 - Change of registered office address 08 October 2019
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 12 October 2018
CH03 - Change of particulars for secretary 12 October 2018
CH01 - Change of particulars for director 12 October 2018
AA - Annual Accounts 05 July 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 19 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 August 2014
MR04 - N/A 08 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 07 November 2011
AP03 - Appointment of secretary 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
287 - Change in situation or address of Registered Office 10 August 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 27 July 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 18 September 2006
287 - Change in situation or address of Registered Office 13 March 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 03 December 2002
225 - Change of Accounting Reference Date 30 July 2002
395 - Particulars of a mortgage or charge 02 May 2002
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.