About

Registered Number: 03596340
Date of Incorporation: 10/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG

 

Mars Horsecare Uk Ltd was founded on 10 July 1998. We don't know the number of employees at the organisation. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACHAUD, Benjamin Hugues 10 October 2014 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Carol 06 July 2012 29 December 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 December 2019
TM01 - Termination of appointment of director 22 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 31 July 2018
TM02 - Termination of appointment of secretary 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
CS01 - N/A 24 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 20 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 06 March 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 26 September 2012
AP03 - Appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 29 July 2011
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 15 November 2010
CH01 - Change of particulars for director 13 November 2010
CH01 - Change of particulars for director 13 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 14 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2009
RESOLUTIONS - N/A 19 May 2009
395 - Particulars of a mortgage or charge 16 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 26 October 2007
CERTNM - Change of name certificate 13 August 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
353a - Register of members in non-legible form 14 February 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 17 October 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 20 August 2004
363a - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 30 October 2003
MEM/ARTS - N/A 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
363s - Annual Return 14 August 2003
CERTNM - Change of name certificate 01 August 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
225 - Change of Accounting Reference Date 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
RESOLUTIONS - N/A 13 January 2003
AA - Annual Accounts 02 September 2002
363a - Annual Return 14 July 2002
353 - Register of members 14 July 2002
RESOLUTIONS - N/A 10 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2001
363a - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
AA - Annual Accounts 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
363a - Annual Return 13 July 2000
AA - Annual Accounts 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
363a - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
123 - Notice of increase in nominal capital 18 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
225 - Change of Accounting Reference Date 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
123 - Notice of increase in nominal capital 07 December 1998
MEM/ARTS - N/A 07 December 1998
CERTNM - Change of name certificate 17 July 1998
NEWINC - New incorporation documents 10 July 1998

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 October 2008 Fully Satisfied

N/A

An omnibus guarantee & set-off agreement 17 August 2004 Fully Satisfied

N/A

Trade marks charge 23 December 1998 Fully Satisfied

N/A

Debenture 23 December 1998 Fully Satisfied

N/A

Trade marks charge 23 December 1998 Fully Satisfied

N/A

Guarantee & debenture 23 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.