About

Registered Number: 03240952
Date of Incorporation: 22/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12b, Ridings Park Industrial Estate, Eastern Way Cannock, Staffordshire, WS11 7FJ

 

Based in Eastern Way Cannock, Martek Industries Ltd was founded on 22 August 1996, it's status is listed as "Active". This organisation has 3 directors listed as Paynter, Alan James, Paynter, Scott Damon, Paynter, Valerie Ann at Companies House. We do not know the number of employees at Martek Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNTER, Alan James 22 August 1996 - 1
PAYNTER, Scott Damon 01 October 2001 - 1
PAYNTER, Valerie Ann 22 August 1996 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 04 January 2019
MR04 - N/A 30 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 24 August 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 26 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 16 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 08 April 2005
AA - Annual Accounts 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 18 October 2001
395 - Particulars of a mortgage or charge 27 July 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 23 November 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 03 December 1998
287 - Change in situation or address of Registered Office 22 October 1998
RESOLUTIONS - N/A 02 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 25 September 1997
395 - Particulars of a mortgage or charge 24 June 1997
225 - Change of Accounting Reference Date 19 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1997
287 - Change in situation or address of Registered Office 16 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
NEWINC - New incorporation documents 22 August 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 January 2011 Fully Satisfied

N/A

Debenture 05 June 2008 Fully Satisfied

N/A

Debenture 05 November 2007 Fully Satisfied

N/A

Debenture 25 July 2001 Fully Satisfied

N/A

Debenture 12 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.