About

Registered Number: 04774068
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Casterton Suite Chbc, Burton-In-Kendal, Carnforth, Lancashire, LA6 1NU,

 

Having been setup in 2003, Martec Environmental Consultants Ltd have registered office in Carnforth in Lancashire, it has a status of "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Deborah Ann Bond 02 February 2017 - 1
BOND, Margaret 15 October 2007 30 June 2012 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 25 January 2018
EH02 - N/A 10 July 2017
EH03 - N/A 10 July 2017
EH01 - N/A 10 July 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 15 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 30 January 2016
AD01 - Change of registered office address 16 October 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 22 January 2013
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 December 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 11 March 2005
225 - Change of Accounting Reference Date 21 December 2004
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.