About

Registered Number: 05836075
Date of Incorporation: 02/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS,

 

Based in Hampshire, Marshell Surveying Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are Cox, Debra Ann, Cox, Mark Antony, Deedman, Michelle Ann, Deedman, Marcus James. 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
COX, Debra Ann 25 March 2019 - 1
COX, Mark Antony 01 July 2011 - 1
DEEDMAN, Marcus James 02 June 2006 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DEEDMAN, Michelle Ann 02 June 2006 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 29 March 2019
CH01 - Change of particulars for director 29 March 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 14 May 2018
PSC04 - N/A 10 April 2018
PSC04 - N/A 09 April 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 20 July 2017
CH04 - Change of particulars for corporate secretary 24 May 2017
AD01 - Change of registered office address 23 May 2017
CS01 - N/A 15 May 2017
CH04 - Change of particulars for corporate secretary 08 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 10 June 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 08 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
AP01 - Appointment of director 14 September 2011
AP04 - Appointment of corporate secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 03 June 2011
CH03 - Change of particulars for secretary 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
225 - Change of Accounting Reference Date 07 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 19 June 2007
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.