About

Registered Number: 03366643
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: KLN ACCOUNTANCY SERVICES, 8-10 High Street, Heanor, Derbyshire, DE75 7EX

 

Founded in 1997, Martec of Whitwell Ltd are based in Derbyshire, it's status is listed as "Active". Sterritt, Ian, Sterritt, Ian Andrew, Hughes, Kathleen, Rout, John Ronald, Stainsby, Sandra Joy, De Burca Harper, Katrina, Harper, Jonathan Desmond, James, Jeremy, Marvin, Keith John, Stainsby, David William, Suttie, Walter Robert are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERRITT, Ian Andrew 24 August 2012 - 1
DE BURCA HARPER, Katrina 14 March 2012 24 August 2012 1
HARPER, Jonathan Desmond 01 March 2004 01 October 2011 1
JAMES, Jeremy 24 August 2012 06 December 2017 1
MARVIN, Keith John 19 May 1997 22 October 1999 1
STAINSBY, David William 24 April 1999 14 June 2001 1
SUTTIE, Walter Robert 19 May 1997 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
STERRITT, Ian 24 August 2012 - 1
HUGHES, Kathleen 14 June 2001 24 August 2005 1
ROUT, John Ronald 25 August 2004 24 August 2012 1
STAINSBY, Sandra Joy 22 October 1999 14 June 2001 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 13 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 04 January 2020
DISS40 - Notice of striking-off action discontinued 03 April 2019
AA - Annual Accounts 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
PSC07 - N/A 03 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
RESOLUTIONS - N/A 10 September 2012
AP01 - Appointment of director 05 September 2012
AP03 - Appointment of secretary 04 September 2012
AP01 - Appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
SH08 - Notice of name or other designation of class of shares 29 August 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 24 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
AA - Annual Accounts 15 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363s - Annual Return 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 18 February 1999
225 - Change of Accounting Reference Date 18 February 1999
363s - Annual Return 08 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
287 - Change in situation or address of Registered Office 05 June 1997
287 - Change in situation or address of Registered Office 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.