Heald Green
Cheadle
Cheshire
SK8 3LJ
Secretary Name | Mrs Shahnaz Azhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1994(14 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lincoln Avenue Heald Green Stockport Cheshire SK8 3LJ |
Director Name | Mr Mohammed Anwar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Denison Road Victoria Park Manchester Lancashire M14 5SQ |
Secretary Name | Mr Mohammed Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Denison Road Victoria Park Manchester Lancashire M14 5SQ |
Director Name | Mr Mohammad Anwar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(21 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 January 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 32 Denison Road Victoria Park Manchester Lancashire M14 5SQ |
Director Name | Mrs Rubina Shahnaz Anwar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(21 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 December 2022) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 32 Denison Road Manchester Lancashire M14 5SQ |
Website | marco-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8328899 |
Telephone region | Manchester |
Registered Address | 16 Robert Street Manchester M3 1EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2.5k at £1 | Mohammed Anwar 25.00% Ordinary |
---|---|
2.5k at £1 | Mr Mohammad Azhar 25.00% Ordinary |
2.5k at £1 | Mrs Shahnaz Azhar 25.00% Ordinary |
2.5k at £1 | Rubina Shahnaz Anwar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,161,326 |
Cash | £99,868 |
Current Liabilities | £32,147 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
13 May 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 7 church road gateley, cheshire. Outstanding |
---|---|
10 January 2013 | Delivered on: 12 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 pine grove mabnchester t/no LA192451 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 July 2012 | Delivered on: 24 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 217 burnage lane manchester t/no:LA35 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 October 1993 | Delivered on: 6 November 1993 Satisfied on: 17 February 2004 Persons entitled: Allied Bank of Pakistan Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate in the county of greater manchester k/a 15/17 swan street manchester t/n gm 252005. Fully Satisfied |
15 February 1983 | Delivered on: 23 February 1983 Satisfied on: 12 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of swan street manchester being known as 15 & 17 swan street & 7 & 9 foundry lane greater manchester. Title no gm 252005. Fully Satisfied |
6 August 1980 | Delivered on: 12 August 1980 Satisfied on: 12 October 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with fixtures whatsoever including fixed p & m from time to time thereon. Fully Satisfied |
28 February 1980 | Delivered on: 7 March 1980 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 March 2023 | Termination of appointment of Rubina Shahnaz Anwar as a director on 30 December 2022 (1 page) |
2 March 2023 | Cessation of Rubina Shahnaz Anwar as a person with significant control on 30 December 2022 (1 page) |
2 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 April 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
23 April 2020 | Notification of Rubina Shahnaz Anwar as a person with significant control on 9 July 2019 (2 pages) |
19 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Mohammad Anwar as a director on 13 January 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Registration of charge 014734870007 (41 pages) |
15 May 2013 | Registration of charge 014734870007 (41 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (17 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (17 pages) |
23 August 2012 | Director's details changed for Mr Mohammed Anwar on 1 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Mohammed Anwar on 1 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Mohammed Anwar on 1 August 2012 (2 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
2 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
3 April 2009 | Memorandum and Articles of Association (10 pages) |
3 April 2009 | Memorandum and Articles of Association (10 pages) |
1 April 2009 | Company name changed marco services LIMITED\certificate issued on 01/04/09 (2 pages) |
1 April 2009 | Company name changed marco services LIMITED\certificate issued on 01/04/09 (2 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 39-41 bent street manchester M8 8NW (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 39-41 bent street manchester M8 8NW (1 page) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 15-17 swan street manchester M4 5JJ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 15-17 swan street manchester M4 5JJ (1 page) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 March 2004 | Return made up to 29/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 29/02/04; full list of members (7 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 30 September 2001 (11 pages) |
1 October 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 June 1997 | Return made up to 23/03/97; no change of members (4 pages) |
24 June 1997 | Return made up to 23/03/97; no change of members (4 pages) |
6 September 1996 | Return made up to 23/06/96; full list of members (8 pages) |
6 September 1996 | Return made up to 23/06/96; full list of members (8 pages) |
12 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
15 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
15 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 January 1980 | Certificate of incorporation (1 page) |
16 January 1980 | Certificate of incorporation (1 page) |