About

Registered Number: 01343397
Date of Incorporation: 12/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: THP LIMITED, 34-40 High Street, Wanstead, London, E11 2RJ

 

Based in Wanstead in London, Marwood Electrical Company Ltd was established in 1977, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Colin Edward 01 August 2020 - 1
NORTON, Maurice Charles 01 January 1997 - 1
PLAYER, David John 14 May 2018 - 1
WOODCOCK, Marian Elaine N/A - 1
WOODCOCK, Nicholas Gavin 01 January 1994 - 1
WOODCOCK, Roger Alistair 02 January 2002 - 1
WOODCOCK, William George N/A - 1
DOHERTY, James Peter 01 March 2001 30 June 2004 1
FARROW, Jeremy Austin 01 April 2011 02 November 2012 1
GOODIER, Gordon Clive 01 January 2009 31 March 2017 1
MACKIE, Alexander Hamilton 01 July 2013 11 May 2018 1
SPENCER, Brian Howard N/A 31 December 2000 1
UREN, Alastair Mark 03 April 2018 16 November 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 28 August 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 14 September 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 17 May 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 14 May 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 17 May 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 09 May 1994
288 - N/A 18 January 1994
AA - Annual Accounts 14 May 1993
363s - Annual Return 14 May 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1990
288 - N/A 13 March 1990
288 - N/A 19 January 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
288 - N/A 11 April 1988
288 - N/A 22 October 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 16 July 1987
287 - Change in situation or address of Registered Office 17 February 1987
363 - Annual Return 03 July 1986
AA - Annual Accounts 19 June 1986
MISC - Miscellaneous document 12 December 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage property being charged by W.E. woodcock and m e woodcock as trustees 27 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.