MARC DARCY HOLDINGS LIMITED

Marc Darcy House Marc Darcy House, Salford, M7 2YN, Manchester, England
StatusACTIVE
Company No.02339746
CategoryPrivate Limited Company
Incorporated26 Jan 1989
Age35 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

MARC DARCY HOLDINGS LIMITED is an active private limited company with number 02339746. It was incorporated 35 years, 4 months, 24 days ago, on 26 January 1989. The company address is Marc Darcy House Marc Darcy House, Salford, M7 2YN, Manchester, England.



Company Fillings

Accounts with accounts type small

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023397460012

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gordon bennett holdings LIMITED\certificate issued on 01/04/22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-23

Psc name: Marc Dairy Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Aaron Samuel Singh Johal

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Mandave Singh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 30 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-31

Psc name: Marc Dairy Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charanjit Singh Johal

Cessation date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parajit Singh Johal

Cessation date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Ms Kimberley Amy Kaur Johal

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Ms Karendeep Kaur Johal

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: Marc Darcy House 271-291 Bury New Road Salford Manchester M7 2YN

Old address: Marc Darcy House 271-291 Bury New Road Salford M7 2YN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: Marc Darcy House 271-291 Bury New Road Salford Manchester M7 2YN

Old address: 85 Bury New Road Manchester M8 8FX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2015

Action Date: 11 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-11

Charge number: 023397460012

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: 85 Bury New Road Manchester M8 8FR

Change date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-29

Officer name: Mr Parmajit Singh Johal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 29 Feb 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-20

Officer name: Mr Parmajit Singh Johal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parmajit Singh Johal

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Charanjit Singh Johal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 27/03/2009 from 85 bury new road strangeway manchester M8 8FR

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / charanjit johal / 01/08/2008

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/08; full list of members; amend

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gordon bennett international LIMITED\certificate issued on 30/09/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/09/06--------- £ si [email protected]=194 £ ic 1000/1194

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 122

Description: S-div 29/09/06

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/09/06

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Resolution

Date: 16 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF


Some Companies

BUMBLE BABIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10136569
Status:ACTIVE
Category:Private Limited Company

DR FINANCIAL SERVICES LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:07642155
Status:ACTIVE
Category:Private Limited Company

FUDGEPIE LIMITED

UNIT 4C BRIDGE INDUSTRIAL ESTATE,DEWSBURY,WF12 9BQ

Number:07421599
Status:ACTIVE
Category:Private Limited Company

HAMILTON'S DRIVERHIRE LIMITED

TALL PINES BIRMINGHAM ROAD,SUTTON COLDFIELD,B76 0BN

Number:04826695
Status:ACTIVE
Category:Private Limited Company

HAYMAR CONSULTING LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:03627746
Status:ACTIVE
Category:Private Limited Company

RELIANT (UK) LTD

PATHWAYS BLODWELL BANK,OSWESTRY,SY10 8LY

Number:08688228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source