MARCUS EMPORIUM LIMITED

Unit 15b Hepworth Business Park Unit 15b Hepworth Business Park, Pontyclun, CF72 9FQ, Rhondda Cynon Taff, United Kingdom
StatusACTIVE
Company No.08412390
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 12 days
JurisdictionWales

SUMMARY

MARCUS EMPORIUM LIMITED is an active private limited company with number 08412390. It was incorporated 11 years, 3 months, 12 days ago, on 20 February 2013. The company address is Unit 15b Hepworth Business Park Unit 15b Hepworth Business Park, Pontyclun, CF72 9FQ, Rhondda Cynon Taff, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-21

Psc name: Neil Mumby

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-21

Psc name: Julian Marcus Strong

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-21

Psc name: Lucy Jane Strong

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mumby

Appointment date: 2024-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-20

Officer name: Lucy Jane Strong

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-20

Officer name: Julian Marcus Strong

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2023

Action Date: 05 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-05

Charge number: 084123900001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Julian Marcus Strong

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mrs Lucy Jane Strong

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mrs Lucy Jane Strong

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Marcus Strong

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: Unit 7B Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9DX United Kingdom

Change date: 2023-06-01

New address: Unit 15B Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Julian Marcus Strong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Marcus Strong

Notification date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Jane Strong

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Jane Strong

Change date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Jane Strong

Change date: 2019-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/01/2018

Documents

View document PDF

Legacy

Date: 06 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/01/2017

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Marcus Strong

Cessation date: 2018-02-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-10

Psc name: Mrs Lucy Jane Strong

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-02

Psc name: Mrs Lucy Jane Strong

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Marcus Strong

Notification date: 2017-02-02

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-22

Psc name: Mrs Lucy Jane Strong

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Jane Strong

Change date: 2017-10-22

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: Unit 11E Hepworth Park Coedcae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ

Change date: 2017-03-16

New address: Unit 7B Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

New address: Unit 11E Hepworth Park Coedcae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ

Change date: 2016-10-26

Old address: Unit 11E Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-20

Officer name: Mrs Lucy Jane Strong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: Unit 12 Green Park Ind Est Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9GP

Change date: 2016-10-20

New address: Unit 11E Hepworth Business Park Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9FQ

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Jane Strong

Change date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

New address: Unit 12 Green Park Ind Est Coed Cae Lane Pontyclun Rhondda Cynon Taff CF72 9GP

Change date: 2016-07-11

Old address: Maisonette Main Road Groesfaen Rhondda Cynon Taff CF72 8NQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-29

Officer name: Lucy Jane Strong

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-27

Old address: North Chambers Castle Arcade Cardiff CF10 1BX

Documents

View document PDF

Miscellaneous

Date: 22 Feb 2013

Category: Miscellaneous

Type: MISC

Description: Incorrect registered office jurisdiction entered as england/wales instead of wales

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY LICENCE HOLDERS LIMITED

28-30 THE BROADWAY,ESSEX,SS11 7AA

Number:06030476
Status:ACTIVE
Category:Private Limited Company

COURTWISE LIMITED

11 DARTMOUTH ROAD,,NW2 4ET

Number:01828617
Status:ACTIVE
Category:Private Limited Company

HUSH VENTURES LTD

29 BAYNARD AVENUE,DUNMOW,CM6 3FF

Number:11130589
Status:ACTIVE
Category:Private Limited Company

IE & TM SPEED LIMITED

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:06681195
Status:ACTIVE
Category:Private Limited Company

STEPPING STONE CARE LIMITED

15 BELTON ROAD,LONDON,E11 3JD

Number:11437326
Status:ACTIVE
Category:Private Limited Company

SUNRISE LANGUAGE SERVICES LIMITED

90 ELAINE AVENUE,ROCHESTER,ME2 2YP

Number:06883731
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