About

Registered Number: 03907948
Date of Incorporation: 17/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Company Shop Ltd Wentworth Way, Tankersley, Barnsley, South Yorkshire, S75 3DH

 

Melrose Marketing Ltd was registered on 17 January 2000, it's status is listed as "Active". The business has one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARREN, Jane Louise 22 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
363a - Annual Return 18 June 2004
128(4) - Notice of assignment of name or new name to any class of shares 30 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 26 August 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 17 December 2001
AA - Annual Accounts 07 November 2001
363s - Annual Return 19 February 2001
225 - Change of Accounting Reference Date 12 September 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
287 - Change in situation or address of Registered Office 03 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.