MARLIN TECHNICAL ENGINEERING LTD.

Mansion House Mansion House, Altrincham, WA14 4RW, Cheshire
StatusACTIVE
Company No.03516089
CategoryPrivate Limited Company
Incorporated24 Feb 1998
Age26 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARLIN TECHNICAL ENGINEERING LTD. is an active private limited company with number 03516089. It was incorporated 26 years, 3 months, 9 days ago, on 24 February 1998. The company address is Mansion House Mansion House, Altrincham, WA14 4RW, Cheshire.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 03 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 03 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 03 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-21

Charge number: 035160890001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 03 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 03 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 03 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 03 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 03 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Steve Joe Searl

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 03 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 03 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 03 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-14

Old address: 74 College Road Maidstone Kent ME15 6SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Steve Joe Searl

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 03 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-03

Documents

View document PDF

Resolution

Date: 04 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 03 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-03

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 03 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-03

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 06/08/07 from: hillcrest lower chapel brecon powys LD3 9RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 03 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-03

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 03 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-03

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2004

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2003

Action Date: 03 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-03

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2002

Action Date: 03 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-03

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/02; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2002

Action Date: 03 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-03

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/01; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2001

Action Date: 03 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-03

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Resolution

Date: 25 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/99; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/99 to 03/04/99

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 09/04/98 from: c/o davies company services LTD ground, floor whitchurch road cardiff CF4 3NG

Documents

View document PDF

Incorporation company

Date: 24 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012566
Status:ACTIVE
Category:Limited Partnership

DEAN AND RAFFERTY LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11266090
Status:ACTIVE
Category:Private Limited Company

DR.X TECHNOLOGY LTD.

5 MIDDLE STREET,HORSHAM,RH12 1NW

Number:11638261
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVING MECHANICALS LTD

157 EALING ROAD,BRENTFORD,TW8 0LF

Number:11460814
Status:ACTIVE
Category:Private Limited Company

HERBSPACE CIC

14 YORK ROAD,NORTH BERWICK,EH39 4LX

Number:SC552945
Status:ACTIVE
Category:Community Interest Company

MARSHALL FD SERVICES LTD

3 BRECON ROAD,BRISTOL,BS9 4DT

Number:07346489
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