About

Registered Number: 03166388
Date of Incorporation: 29/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester, LE8 4DY

 

Marton Engineering Ltd was established in 1996, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Harrison, Lynda, Peters, Martin John, Pountney, Anthony William, Southwell Speller, Rachel Mary for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Martin John 19 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Lynda 01 October 2004 - 1
POUNTNEY, Anthony William 21 March 1996 31 August 1996 1
SOUTHWELL SPELLER, Rachel Mary 01 September 1997 30 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 02 March 2020
CH03 - Change of particulars for secretary 07 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 17 April 2018
CH01 - Change of particulars for director 20 March 2018
PSC04 - N/A 20 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 29 March 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 16 October 2001
287 - Change in situation or address of Registered Office 29 March 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 23 November 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 25 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
363b - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AA - Annual Accounts 29 January 1998
225 - Change of Accounting Reference Date 05 December 1997
363s - Annual Return 02 April 1997
CERTNM - Change of name certificate 18 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
287 - Change in situation or address of Registered Office 31 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.