About

Registered Number: 04780606
Date of Incorporation: 29/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

 

Marshalls Street Furniture Ltd was founded on 29 May 2003 and has its registered office in Elland. We don't currently know the number of employees at Marshalls Street Furniture Ltd. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
AA - Annual Accounts 03 October 2014
AD04 - Change of location of company records to the registered office 05 June 2014
AR01 - Annual Return 03 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
AD01 - Change of registered office address 03 March 2014
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 11 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
CERTNM - Change of name certificate 05 August 2003
225 - Change of Accounting Reference Date 30 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.