Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCO GLASS & GLAZING LIMITED
Company Information for

MARCO GLASS & GLAZING LIMITED

18 DREWITT INDUSTRIAL ESTATE, 865 RINGWOOD ROAD, BOURNEMOUTH, BH11 8LL,
Company Registration Number
02947947
Private Limited Company
Active

Company Overview

About Marco Glass & Glazing Ltd
MARCO GLASS & GLAZING LIMITED was founded on 1994-07-13 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Marco Glass & Glazing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARCO GLASS & GLAZING LIMITED
 
Legal Registered Office
18 DREWITT INDUSTRIAL ESTATE
865 RINGWOOD ROAD
BOURNEMOUTH
BH11 8LL
Other companies in BH11
 
Filing Information
Company Number 02947947
Company ID Number 02947947
Date formed 1994-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB355739227  
Last Datalog update: 2024-01-08 02:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCO GLASS & GLAZING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARCO GLASS & GLAZING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT COURTNEY MCKENZIE-WATKINS
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LYNNE WATKINS
Company Secretary 1994-07-13 2016-12-31
MARK RUSSELL COURTNEY
Director 1994-07-13 2016-12-31
RUSSELL WATKINS
Director 1996-08-30 2016-12-31
MAUREEN SHEILA COURTNEY
Director 1994-08-12 1996-08-30
MERVYN ROY COURTNEY
Director 1994-08-12 1996-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-13 1994-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT COURTNEY MCKENZIE-WATKINS SAFE GUARD ALARMS LTD Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-14PSC07CESSATION OF MW GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-14PSC02Notification of Mw Group Holdings Ltd as a person with significant control on 2016-07-16
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM Unit 18 865 Ringwood Road Wallisdown Bournemouth BH11 8LL
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM Unit 18 865 Ringwood Road Wallisdown Bournemouth BH11 8LL
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM PO Box BH20 7QL 18 Drewitt Industrial Estate 865 Ringwood Road Bournemouth Dorset BH11 8LL England
2018-01-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-08-01PSC07CESSATION OF RUSSELL WATKINS AS A PSC
2017-08-01PSC07CESSATION OF MARK RUSSELL COURTNEY AS A PSC
2017-08-01PSC03Notification of Mw Group Limited as a person with significant control on 2016-07-16
2017-01-17TM02Termination of appointment of Sarah Lynne Watkins on 2016-12-31
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WATKINS
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK COURTNEY
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10AP01DIRECTOR APPOINTED ROBERT COURTNEY MCKENZIE-WATKINS
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0103/07/15 ANNUAL RETURN FULL LIST
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029479470001
2015-04-09AA01Previous accounting period shortened from 31/05/15 TO 31/03/15
2015-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0103/07/14 ANNUAL RETURN FULL LIST
2013-07-11AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/13 FROM 11 Winchester Place North Street Poole Dorset BH15 1NX
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-07-10AR0103/07/12 FULL LIST
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-28AR0103/07/11 FULL LIST
2010-07-23AR0103/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WATKINS / 03/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL COURTNEY / 03/07/2010
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2009-07-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-24363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-03363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-11363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 50 PARKSTONE ROAD POOLE DORSET BH15 2QB
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-14363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-12363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-07-10363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2002-07-10363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2001-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-09363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-02363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-17ELRESS252 DISP LAYING ACC 05/08/99
1999-08-17ELRESS366A DISP HOLDING AGM 05/08/99
1999-08-12363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-31363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-28363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-09288DIRECTOR RESIGNED
1996-09-09288DIRECTOR RESIGNED
1996-09-09288NEW DIRECTOR APPOINTED
1996-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-07363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-08-07363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-07363sRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1995-04-20288DIRECTOR'S PARTICULARS CHANGED
1995-04-20288DIRECTOR'S PARTICULARS CHANGED
1995-01-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-01-18288DIRECTOR'S PARTICULARS CHANGED
1994-08-23288NEW DIRECTOR APPOINTED
1994-07-19288SECRETARY RESIGNED
1994-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARCO GLASS & GLAZING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCO GLASS & GLAZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCO GLASS & GLAZING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARCO GLASS & GLAZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCO GLASS & GLAZING LIMITED
Trademarks
We have not found any records of MARCO GLASS & GLAZING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARCO GLASS & GLAZING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-03-30 GBP £4,322 Repairs & Maint of Premises
Borough of Poole 2015-03-30 GBP £1,094 Repairs & Maint of Premises
Borough of Poole 2015-02-12 GBP £100 TPM Response Repairs
Borough of Poole 2015-01-02 GBP £20,000 Repairs & Maint of Premises
East Dorset Council 2014-08-21 GBP £2,571
Borough of Poole 2013-04-08 GBP £1,962
Borough of Poole 2013-01-25 GBP £3,480
Borough of Poole 2012-12-20 GBP £1,520
Borough of Poole 2012-12-20 GBP £11,081
Bournemouth Borough Council 2012-12-20 GBP £1,029
Bournemouth Borough Council 2012-08-01 GBP £2,000
Borough of Poole 2012-03-06 GBP £1,780
Bournemouth Borough Council 2012-03-06 GBP £557
Bournemouth Borough Council 2012-03-02 GBP £852
Bournemouth Borough Council 2012-02-16 GBP £1,102
Bournemouth Borough Council 2012-02-16 GBP £818
Bournemouth Borough Council 2012-02-15 GBP £540
Bournemouth Borough Council 2012-02-15 GBP £7,460
Borough of Poole 2012-02-06 GBP £1,560
Bournemouth Borough Council 2012-02-06 GBP £586
Borough of Poole 2011-10-31 GBP £1,284

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 32990 - Other manufacturing n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MARCO GLASS & GLAZING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCO GLASS & GLAZING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCO GLASS & GLAZING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.