About

Registered Number: 05247292
Date of Incorporation: 01/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2 Belle Vue Cottages, Fenny Bridges, Honiton, Devon, EX14 3BJ

 

Based in Honiton, Devon, Steve Marles & Sons Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARLES, Angie 01 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 27 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 July 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
CS01 - N/A 30 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 31 July 2016
DISS40 - Notice of striking-off action discontinued 02 January 2016
AR01 - Annual Return 31 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AR01 - Annual Return 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 05 March 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 28 August 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 02 November 2008
CERTNM - Change of name certificate 31 October 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.