About

Registered Number: 04713484
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX

 

Based in Lancashire, Nationwide Marquee Hire Ltd was registered on 27 March 2003, it has a status of "Active". We don't currently know the number of employees at this business. Foster, Brian, Foster, Sandra are the current directors of Nationwide Marquee Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Brian 27 March 2003 - 1
FOSTER, Sandra 05 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 March 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 21 March 2006
225 - Change of Accounting Reference Date 31 October 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.