About

Registered Number: 02503532
Date of Incorporation: 18/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 249 Godstone Rd, Whyteleafe, Surrey, CR3 0EN

 

Based in Surrey, Marshall Surfacing Contracts Ltd was setup in 1990, it's status is listed as "Active". The organisation has 10 directors listed as Marshall, Iain Edward William, Marshall, Scott Tavendale, Mcclernon, Stephen, Phillips, Mark Stephen, Marshall, Clive Hugh, Marshall, Joan, Mcclernon, Steve, Naidoo, Michael, Phillips, Roger Anthony, Wood, Martin at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Iain Edward William N/A - 1
MARSHALL, Scott Tavendale 31 December 2004 - 1
MCCLERNON, Stephen 11 April 2013 - 1
PHILLIPS, Mark Stephen 31 December 2004 - 1
MARSHALL, Clive Hugh N/A 09 October 2019 1
MARSHALL, Joan N/A 01 July 2015 1
MCCLERNON, Steve 02 September 2011 11 April 2013 1
NAIDOO, Michael 30 September 1994 31 August 1996 1
PHILLIPS, Roger Anthony N/A 31 December 2004 1
WOOD, Martin 30 September 1994 07 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
PSC07 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 08 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 28 April 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 13 April 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 04 April 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 16 January 1994
395 - Particulars of a mortgage or charge 02 December 1993
395 - Particulars of a mortgage or charge 23 July 1993
287 - Change in situation or address of Registered Office 21 July 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 29 April 1993
363s - Annual Return 20 May 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 14 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1990
288 - N/A 30 May 1990
NEWINC - New incorporation documents 18 May 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 November 1993 Outstanding

N/A

Credit agreement 15 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.