About

Registered Number: 04611709
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 27 The Close, Durkar, Wakefield, West Yorkshire, WF4 3AG,

 

Having been setup in 2002, Martins Garden Machinery Ltd has its registered office in Wakefield, it has a status of "Active". The current directors of this company are listed as Birkinshaw, Mollie, Birkinshaw, Christopher Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKINSHAW, Christopher Martin 11 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BIRKINSHAW, Mollie 11 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 December 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 09 December 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 08 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 24 February 2006
363a - Annual Return 09 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 02 September 2004
363s - Annual Return 07 January 2004
287 - Change in situation or address of Registered Office 06 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.