Active - Proposal to Strike off
Company Information for MARLIN INDUSTRIES (NEWPORT) LIMITED
Davy Way, Llay Industrial Estate, Llay, Wrexham, CLWYD, LL12 0PJ,
|
Company Registration Number
04233184
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MARLIN INDUSTRIES (NEWPORT) LIMITED | |
Legal Registered Office | |
Davy Way Llay Industrial Estate Llay, Wrexham CLWYD LL12 0PJ Other companies in LL12 | |
Company Number | 04233184 | |
---|---|---|
Company ID Number | 04233184 | |
Date formed | 2001-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-08 06:40:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN THEODORE DROOG |
||
JOHN THEODORE DROOG |
||
MICHAEL WEBSTER |
||
STEPHEN JOHN WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ROGER COOKSON |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARLIN INDUSTRIES (WREXHAM) LIMITED | Company Secretary | 1994-04-20 | CURRENT | 1993-06-30 | Active | |
WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED | Director | 2013-10-21 | CURRENT | 2010-08-03 | Active | |
MARLIN INDUSTRIES SCOTLAND LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Active | |
CHESHIRE TIMBER AND TREATMENT LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
MARLIN INDUSTRIES (ST HELENS) LIMITED | Director | 1999-06-01 | CURRENT | 1992-09-07 | Active - Proposal to Strike off | |
MARLIN INDUSTRIES LIMITED | Director | 1998-12-22 | CURRENT | 1998-12-22 | Active | |
MARLIN INDUSTRIES (WREXHAM) LIMITED | Director | 1993-06-30 | CURRENT | 1993-06-30 | Active | |
MARLIN INDUSTRIES SCOTLAND LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Active | |
CHESHIRE TIMBER AND TREATMENT LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
MARLIN INDUSTRIES (WREXHAM) LIMITED | Director | 1999-06-01 | CURRENT | 1993-06-30 | Active | |
MARLIN INDUSTRIES LIMITED | Director | 1999-06-01 | CURRENT | 1998-12-22 | Active | |
MARLIN INDUSTRIES (ST HELENS) LIMITED | Director | 1992-09-07 | CURRENT | 1992-09-07 | Active - Proposal to Strike off | |
MARLIN INDUSTRIES LIMITED | Director | 1999-06-01 | CURRENT | 1998-12-22 | Active | |
MARLIN INDUSTRIES (WREXHAM) LIMITED | Director | 1999-01-04 | CURRENT | 1993-06-30 | Active | |
MARLIN INDUSTRIES (ST HELENS) LIMITED | Director | 1992-09-07 | CURRENT | 1992-09-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN THEODORE DROOG on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042331840003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOKSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
AR01 | 12/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 12/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEBSTER / 20/06/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/06/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OG1015019 | Active | Licenced property: CASWELL WAY REEVESLAND INDUSTRIAL ESTATE NEWPORT REEVESLAND INDUSTRIAL ESTATE GB NP19 4PW. Correspondance address: LLAY INDUSTRIAL ESTATE DAVY WAY LLAY WREXHAM LLAY GB LL12 0PG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OG1015019 | Active | Licenced property: CASWELL WAY REEVESLAND INDUSTRIAL ESTATE NEWPORT REEVESLAND INDUSTRIAL ESTATE GB NP19 4PW. Correspondance address: LLAY INDUSTRIAL ESTATE DAVY WAY LLAY WREXHAM LLAY GB LL12 0PG |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 MARLIN INDUSTRIES (NEWPORT) LIMITED
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as MARLIN INDUSTRIES (NEWPORT) LIMITED are:
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. |