About

Registered Number: 04010795
Date of Incorporation: 08/06/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Marstons House, Brewery Road, Wolverhampton, West Midlands, WV1 4JT

 

Marston's Telecoms Ltd was setup in 2000, it's status at Companies House is "Active". Marston's Telecoms Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKHANI, Tushar 27 June 2000 31 October 2004 1
MCMINN, Michael 26 August 2008 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 23 January 2019
TM01 - Termination of appointment of director 15 October 2018
PSC07 - N/A 13 August 2018
PSC02 - N/A 13 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 25 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 27 January 2011
MEM/ARTS - N/A 04 November 2010
RESOLUTIONS - N/A 01 October 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 12 March 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
CERTNM - Change of name certificate 29 August 2008
363a - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
225 - Change of Accounting Reference Date 21 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 01 October 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
363a - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 06 January 2004
AA - Annual Accounts 06 January 2004
287 - Change in situation or address of Registered Office 28 August 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 04 July 2002
395 - Particulars of a mortgage or charge 14 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 20 June 2001
287 - Change in situation or address of Registered Office 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
225 - Change of Accounting Reference Date 12 December 2000
CERTNM - Change of name certificate 01 September 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.