YOUNG MARMALADE LIMITED

Autonet Insurance Autonet Insurance, Stoke-On-Trent, ST6 2BA, England
StatusACTIVE
Company No.04627884
CategoryPrivate Limited Company
Incorporated03 Jan 2003
Age21 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

YOUNG MARMALADE LIMITED is an active private limited company with number 04627884. It was incorporated 21 years, 5 months, 2 days ago, on 03 January 2003. The company address is Autonet Insurance Autonet Insurance, Stoke-on-trent, ST6 2BA, England.



Company Fillings

Legacy

Date: 17 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Robert Ieuan Evans

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: Crispin Garth Derwent Moger

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ardonagh Corporate Secretary Limited

Appointment date: 2022-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-22

Officer name: Dean Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Helen Moger

Termination date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Helen Moger

Termination date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dean Clarke

Appointment date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: Autonet Insurance Nile Street Stoke-on-Trent ST6 2BA

Old address: Marmalade House, Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire PE3 8AF

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Adam Dominic Derwent Moger

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Andrew Phillip Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Ian Russell Graham

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanne Yvette Atkinson

Termination date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Legacy

Date: 04 Jan 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-01

Officer name: Mrs Catherine Helen Moger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

New address: Marmalade House, Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire PE3 8AF

Old address: 2 Bramhall Place Storeys Bar Road Peterborough PE1 5YS

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Dominic Derwent Moger

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Miscellaneous

Date: 21 May 2014

Category: Miscellaneous

Type: MISC

Description: 122

Documents

View document PDF

Capital alter shares subdivision

Date: 13 May 2014

Action Date: 01 Feb 2007

Category: Capital

Type: SH02

Date: 2007-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Jan 2008

Category: Annual-return

Type: AR01

Made up date: 2008-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Jan 2007

Category: Annual-return

Type: AR01

Made up date: 2007-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Jan 2006

Category: Annual-return

Type: AR01

Made up date: 2006-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Jan 2005

Category: Annual-return

Type: AR01

Made up date: 2005-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Jan 2004

Category: Annual-return

Type: AR01

Made up date: 2004-01-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Apr 2014

Action Date: 03 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Apr 2014

Action Date: 03 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Apr 2014

Action Date: 03 Jan 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Apr 2014

Action Date: 03 Jan 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-01-03

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Russell Graham

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frankland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jeanne Yvette Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Phillip Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-03

Officer name: Dr Crispin Garth Derwent Moger

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-03

Officer name: Mr David James Frankland

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-03

Officer name: Mrs Catherine Helen Moger

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-03

Officer name: Mrs Catherine Helen Moger

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-15

Old address: , 2 Storeys Bar Road, Peterborough, PE1 5YS, England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-15

Old address: , 6 Springwater Business Park, Station Road Whittlesey, Peterborough, Cambridgeshire, PE7 2EU

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Garth Derwent Moger

Change date: 2011-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Helen Moger

Change date: 2011-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Catherine Helen Moger

Change date: 2011-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-03

Officer name: Mrs Catherine Helen Moger

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Helen Moger

Change date: 2011-01-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Garth Derwent Moger

Change date: 2011-01-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David James Frankland

Change date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marmalade leasing LTD.\certificate issued on 14/10/10

Documents

View document PDF

Change of name notice

Date: 14 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Garth Derwent Moger

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Catherine Helen Moger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Resolution

Date: 25 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / crispin moger / 01/05/2009

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jun 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AAMD

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/10/07--------- £ si [email protected]=1250

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF


Some Companies

C & C LEISURE LTD

103 STYAL ROAD,CHEADLE,SK8 4JR

Number:11123585
Status:ACTIVE
Category:Private Limited Company

CUSTOMATE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11491229
Status:ACTIVE
Category:Private Limited Company

FLEX LABOUR SOLUTIONS (UK) LTD

SUMMIT HOUSE,LONDON,NW3 6BP

Number:04983738
Status:ACTIVE
Category:Private Limited Company

ICS SERVICING LIMITED

ICS HOUSE STEPHENSON ROAD,TOTTON, SOUTHAMPTON,SO40 3SA

Number:05567600
Status:ACTIVE
Category:Private Limited Company

INTOUCH ACCOUNTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07125084
Status:ACTIVE
Category:Private Limited Company
Number:09108740
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