Download leads from Nexok and grow your business. Find out more

Marshall Green Engineering Limited

Documents

Total Documents37
Total Pages192

Filing History

20 November 2020Confirmation statement made on 22 October 2020 with updates
4 November 2020Change of details for Mr Francis Clarke as a person with significant control on 1 November 2020
4 November 2020Change of details for Peter Clarke as a person with significant control on 1 November 2020
4 November 2020Director's details changed for Mr Peter Timothy Clarke on 1 November 2020
4 November 2020Director's details changed for Mr Francis Clarke on 1 November 2020
14 October 2020Satisfaction of charge 098393280001 in full
16 September 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 60,000
15 September 2020Registered office address changed from 4 Travers Lodge Grange Avenue Ribbleton Preston PR2 6PF England to Unit C10a Business First Centre Millennium City Park Preston PR2 5BL on 15 September 2020
18 February 2020Micro company accounts made up to 31 October 2019
4 November 2019Confirmation statement made on 22 October 2019 with no updates
11 August 2019Micro company accounts made up to 31 October 2018
30 October 2018Confirmation statement made on 22 October 2018 with no updates
27 September 2018Registered office address changed from Unit 2Q Ullswater Road Longhill Industrial Estate Hartlepool TS25 1UE England to 4 Travers Lodge Grange Avenue Ribbleton Preston PR2 6PF on 27 September 2018
11 September 2018Micro company accounts made up to 31 October 2017
20 November 2017Cessation of Anthony Gittus as a person with significant control on 1 April 2017
20 November 2017Confirmation statement made on 22 October 2017 with updates
20 November 2017Notification of Peter Clarke as a person with significant control on 1 April 2017
26 July 2017Micro company accounts made up to 31 October 2016
26 July 2017Micro company accounts made up to 31 October 2016
9 May 2017Change of name notice
9 May 2017Company name changed jcg plant & power LIMITED\certificate issued on 09/05/17
  • RES15 ‐ Change company name resolution on 2017-04-20
9 May 2017Company name changed jcg plant & power LIMITED\certificate issued on 09/05/17
  • RES15 ‐ Change company name resolution on 2017-04-20
9 May 2017Change of name notice
26 April 2017Termination of appointment of Anthony Gittus as a director on 1 April 2017
26 April 2017Termination of appointment of Anthony Gittus as a director on 1 April 2017
20 April 2017Termination of appointment of Anthony Gittus as a director on 1 April 2017
20 April 2017Appointment of Mr Peter Timothy Clarke as a director on 2 April 2017
20 April 2017Appointment of Mr Peter Timothy Clarke as a director on 2 April 2017
20 April 2017Termination of appointment of Anthony Gittus as a director on 1 April 2017
5 November 2016Confirmation statement made on 22 October 2016 with updates
5 November 2016Confirmation statement made on 22 October 2016 with updates
17 August 2016Registered office address changed from 60 Eagle Park Marton Middlesbrough TS8 9NT England to Unit 2Q Ullswater Road Longhill Industrial Estate Hartlepool TS25 1UE on 17 August 2016
17 August 2016Registered office address changed from 60 Eagle Park Marton Middlesbrough TS8 9NT England to Unit 2Q Ullswater Road Longhill Industrial Estate Hartlepool TS25 1UE on 17 August 2016
10 August 2016Registration of charge 098393280001, created on 25 July 2016
10 August 2016Registration of charge 098393280001, created on 25 July 2016
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 2
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed