MARCO INDUSTRIES LIMITED - CHERTSEY
Company Profile | Company Filings |
Overview
MARCO INDUSTRIES LIMITED is a Private Limited Company from CHERTSEY ENGLAND and has the status: Active.
MARCO INDUSTRIES LIMITED was incorporated 31 years ago on 21/08/1992 and has the registered number: 02741911. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MARCO INDUSTRIES LIMITED was incorporated 31 years ago on 21/08/1992 and has the registered number: 02741911. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MARCO INDUSTRIES LIMITED - CHERTSEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MELITA HOUSE
CHERTSEY
SURREY
KT16 8LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MAUD TREVALLION | Jul 1984 | French | Director | 2023-04-30 | CURRENT |
MAURICE JOHN MARTIN | Oct 1946 | British | Director | 1992-10-01 UNTIL 2007-06-30 | RESIGNED |
ROBIN MICHAEL HOWARD | Oct 1961 | British | Director | 2007-06-30 UNTIL 2023-04-28 | RESIGNED |
ROGER DAVID GODDARD | Nov 1953 | British | Director | 2015-04-25 UNTIL 2018-12-31 | RESIGNED |
RAY CONOLLY | Jul 1952 | British | Director | 2005-07-01 UNTIL 2007-06-18 | RESIGNED |
DONALD ROWLAND COLES | Oct 1937 | British | Director | 1992-08-21 UNTIL 2007-06-30 | RESIGNED |
ROBIN MICHAEL HOWARD | Oct 1961 | British | Secretary | 2007-06-30 UNTIL 2023-04-28 | RESIGNED |
DONALD ROWLAND COLES | Oct 1937 | British | Secretary | 1996-03-01 UNTIL 2002-10-01 | RESIGNED |
JEAN COLES | Secretary | 2002-10-01 UNTIL 2004-01-06 | RESIGNED | ||
CROSSLEY & DAVIS ENTERPRISES LTD | Secretary | 1992-08-21 UNTIL 1996-03-01 | RESIGNED | ||
STEPHEN JOHN CATTERMOLE | Aug 1953 | British | Secretary | 2004-01-06 UNTIL 2007-06-30 | RESIGNED |
DAVID WHITTOW WILLIAMS | Aug 1957 | British | Director | 2007-06-30 UNTIL 2023-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vink Uk Ltd | 2016-04-06 | Weybridge Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MARCO INDUSTRIES LIMITED | 2023-09-27 | 31-12-2022 | £1 equity |
Micro-entity Accounts - MARCO INDUSTRIES LIMITED | 2022-09-30 | 31-12-2021 | £1 equity |
Micro-entity Accounts - MARCO INDUSTRIES LIMITED | 2021-09-29 | 31-12-2020 | £1 equity |
Micro-entity Accounts - MARCO INDUSTRIES LIMITED | 2020-12-09 | 31-12-2019 | £1 equity |
Micro-entity Accounts - MARCO INDUSTRIES LIMITED | 2019-09-27 | 31-12-2018 | £1 equity |
Micro-entity Accounts - MARCO INDUSTRIES LIMITED | 2018-09-28 | 31-12-2017 | £1 equity |
Micro-entity Accounts - MARCO INDUSTRIES LIMITED | 2017-09-06 | 31-12-2016 | £1 equity |
Abbreviated Company Accounts - MARCO INDUSTRIES LIMITED | 2015-09-29 | 31-12-2014 | £20,000 equity |
Abbreviated Company Accounts - MARCO INDUSTRIES LIMITED | 2014-09-30 | 31-12-2013 | £20,000 equity |