MARLEC ENGINEERING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

09/01/259 January 2025 Accounts for a small company made up to 2023-12-31

View Document

15/10/2415 October 2024 Appointment of Mr Adam D'arcy Thomas Westcott as a director on 2024-10-03

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/02/2427 February 2024 Registration of charge 013884730006, created on 2024-02-26

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Mr Adrian George Dennis as a director on 2023-04-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

11/01/2011 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAN FAWKES / 01/09/2019

View Document

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FAWKES / 01/09/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FAWKES / 03/09/2019

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAN FAWKES / 03/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLINO NINO PUCACCO / 14/09/2019

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR NICOLINO NINO PUCACCO

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 AUDITOR'S RESIGNATION

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLINO NINO PUCACCO / 17/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FAWKES / 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA AUCIELLO / 17/05/2010

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: RUTLAND HOUSE TREVITHICK ROAD CORBY NORTHANTS NN17 5XY

View Document

27/06/0727 June 2007

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0221 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 17/05/97; CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 SECRETARY RESIGNED

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: UNIT K CAVENDISH COURTYARD SALLOW ROAD CORBY NORTHANTS NN17 1DZ

View Document

05/04/935 April 1993

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 17/05/92; CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/06/8813 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: UNIT 5 PILLINGS ROAD INDUSTRIAL ESTATE PILLINGS ROAD OAKHAM LEICS

View Document

05/08/865 August 1986

View Document

12/09/7812 September 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company