Advanced company searchLink opens in new window

MARCUS MACHINE AND TOOLS LIMITED

Company number 01317354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 AD01 Registered office address changed from C/O Wooden Windows Cobridge Industrial Estate Milburn Road Stoke-on-Trent ST6 2LA England to Marcus House, Park Hall Business Village Park Hall Road Stoke-on-Trent ST3 5XA on 12 December 2023
30 Nov 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
09 May 2023 MR04 Satisfaction of charge 19 in full
19 Apr 2023 MR04 Satisfaction of charge 20 in full
17 Apr 2023 AP01 Appointment of Mr Alex Matthew Hancock as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mrs Abigail Ellen Maton as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mrs Carol Hancock as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mr Andrew Philip Howard Hancock as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mr Thomas Andrew Hancock as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Simon Peter David Bailey as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Lorraine Ann Bailey as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Adam James Bailey as a director on 31 March 2023
13 Apr 2023 TM02 Termination of appointment of Lorraine Ann Bailey as a secretary on 31 March 2023
13 Apr 2023 AD01 Registered office address changed from Marcus House Park Hall Industrial Estate Longton Stoke-on-Trent ST3 5XA to C/O Wooden Windows Cobridge Industrial Estate Milburn Road Stoke-on-Trent ST6 2LA on 13 April 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2023 TM01 Termination of appointment of Peter James Bailey as a director on 31 January 2023
29 Sep 2022 CH01 Director's details changed for Mr Simon Peter David Bailey on 29 April 2022
31 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Oct 2021 CH01 Director's details changed for Mr Adam James Bailey on 4 October 2021
15 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Mrs Lorraine Ann Bailey on 12 December 2020