About

Registered Number: 01126251
Date of Incorporation: 02/08/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP

 

Martin Paper Sales Ltd was founded on 02 August 1973, it's status is listed as "Active". There are 2 directors listed for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Delia N/A 08 June 1993 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Viki Louise 16 December 2013 04 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AA01 - Change of accounting reference date 21 January 2020
CS01 - N/A 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AA - Annual Accounts 18 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 04 November 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AP03 - Appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AUD - Auditor's letter of resignation 05 August 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 30 January 2008
AUD - Auditor's letter of resignation 05 October 2007
363s - Annual Return 02 February 2007
MISC - Miscellaneous document 07 December 2006
RESOLUTIONS - N/A 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 24 January 2005
AUD - Auditor's letter of resignation 22 July 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 18 May 2003
287 - Change in situation or address of Registered Office 09 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 25 January 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 14 January 2000
AUD - Auditor's letter of resignation 23 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 26 January 1997
288 - N/A 19 June 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 22 March 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 16 February 1994
288 - N/A 15 June 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 15 May 1983
AA - Annual Accounts 14 May 1983
NEWINC - New incorporation documents 02 August 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2006 Outstanding

N/A

Further guarantee & debenture 11 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.