About

Registered Number: 03885253
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 153a Nottingham Road, Basford, Nottingham, NG6 0FU

 

Founded in 1999, Marshall Industrial Supplies Ltd has its registered office in Basford, it's status is listed as "Active". This company has 6 directors listed as Albone, Martin Robert, Albone, Michelle Samantha Julia, Doar, Michael John, Duthie, Gregory Campbell, Minnitt, Andrew Mark, Taylor, Paul James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBONE, Martin Robert 29 November 1999 - 1
DOAR, Michael John 29 November 1999 19 November 2002 1
DUTHIE, Gregory Campbell 02 February 2009 30 June 2014 1
MINNITT, Andrew Mark 29 November 1999 19 November 2002 1
TAYLOR, Paul James 02 February 2009 29 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ALBONE, Michelle Samantha Julia 19 November 2002 02 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 29 March 2019
SH01 - Return of Allotment of shares 08 February 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 19 November 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 05 August 2002
AA - Annual Accounts 05 August 2002
225 - Change of Accounting Reference Date 12 April 2002
363s - Annual Return 24 December 2001
395 - Particulars of a mortgage or charge 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
363s - Annual Return 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 January 2001
287 - Change in situation or address of Registered Office 01 September 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge on book and other debts 06 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.