Manchester
M1 1EX
Secretary Name | Mr Tahir Riaz Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newton Street Manchester M1 1EX |
Director Name | Mr Amir Aziz Ahmed |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2000(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 81 Newton Street Manchester M1 1EX |
Director Name | Mr Nasir Riaz Ahmed |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2009(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newton Street Manchester M1 1EX |
Director Name | Mr Mohammed Abid Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Newton Street Manchester M1 1EX |
Director Name | Mr Manzoor Ahmed Choudhary |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1983(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Holme Acre Congleton Road Alderley Edge Cheshire SK9 7AL |
Director Name | Riaz Ahmed |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1984(2 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Bretton Clough Whitebarn Road Alderley Edge Cheshire SK9 7AW |
Secretary Name | Mohammad Shariff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 1991) |
Role | Company Director |
Correspondence Address | 4 Boxgrove Road Sale Cheshire M33 6QW |
Website | marco.uk.com |
---|---|
Email address | [email protected] |
Registered Address | 81 Newton Street Manchester M1 1EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
320 at £1 | Marco Apparel LTD 96.39% Ordinary A |
---|---|
12 at £1 | Marco Apparel LTD 3.61% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,019,102 |
Cash | £765,722 |
Current Liabilities | £2,112,719 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
12 November 1992 | Delivered on: 19 November 1992 Satisfied on: 4 May 2010 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £17748. due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
---|---|
18 July 1988 | Delivered on: 26 July 1988 Satisfied on: 15 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 234 palatine road west didsbury manchester title no gm 197478 and proceeds of sale thereof. Fully Satisfied |
18 July 1988 | Delivered on: 26 July 1988 Satisfied on: 15 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 236 palatine road west didsbury greater manchester title no la 352245 and the proceeds of sale thereof. Fully Satisfied |
20 January 1984 | Delivered on: 3 February 1984 Satisfied on: 15 April 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H hills garage having frontages to port street and tarriff street,manchester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1991 | Delivered on: 25 February 1991 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as hills garage. Port street and tariff street manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1991 | Delivered on: 25 February 1991 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 March 1984 | Delivered on: 3 April 1984 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
9 January 2024 | Director's details changed for Mr Mohammed Abid Ahmed on 19 December 2023 (2 pages) |
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
16 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 September 2014 | Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 October 2013 | Registered office address changed from Marco House Tariff Street Manchester M1 2FF on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Marco House Tariff Street Manchester M1 2FF on 17 October 2013 (1 page) |
2 April 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
2 April 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a medium company made up to 30 June 2011 (16 pages) |
2 April 2012 | Accounts for a medium company made up to 30 June 2011 (16 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Tahir Riaz Ahmed on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Tahir Riaz Ahmed on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Tahir Riaz Ahmed on 3 January 2012 (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
21 January 2010 | Director's details changed for Amir Ahmed on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Tahir Riaz Ahmed on 20 January 2010 (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Secretary's details changed for Tahir Riaz Ahmed on 20 January 2010 (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Nasir Riaz Ahmed on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Amir Ahmed on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Nasir Riaz Ahmed on 21 January 2010 (2 pages) |
6 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
6 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
18 February 2009 | Statement of affairs (17 pages) |
18 February 2009 | Statement of affairs (17 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
23 January 2009 | Director appointed nasir riaz ahmed (1 page) |
23 January 2009 | Director appointed nasir riaz ahmed (1 page) |
16 January 2009 | Amended form 88(2) (4 pages) |
16 January 2009 | Amended form 88(3) (2 pages) |
16 January 2009 | Amended form 88(2) (4 pages) |
16 January 2009 | Amended form 88(3) (2 pages) |
12 January 2009 | Appointment terminated director riaz ahmed (1 page) |
12 January 2009 | Appointment terminated director manzoor choudhary (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
12 January 2009 | Appointment terminated director riaz ahmed (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
12 January 2009 | Appointment terminated director manzoor choudhary (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Gbp ic 412/332\04/04/08\gbp sr 80@1=80\ (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Gbp ic 412/332\04/04/08\gbp sr 80@1=80\ (1 page) |
10 April 2008 | Ad 04/04/08\gbp si 200@1=200\gbp ic 212/412\ (3 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Ad 04/04/08\gbp si 200@1=200\gbp ic 212/412\ (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 April 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
28 April 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
2 August 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
2 August 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
23 May 2006 | Return made up to 31/12/04; full list of members; amend (11 pages) |
23 May 2006 | Return made up to 31/12/03; full list of members; amend (11 pages) |
23 May 2006 | Return made up to 31/12/03; full list of members; amend (11 pages) |
23 May 2006 | Return made up to 31/12/04; full list of members; amend (11 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members (5 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members (5 pages) |
15 July 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
15 July 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (11 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (11 pages) |
29 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
29 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
27 March 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
27 March 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (11 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (11 pages) |
9 October 2002 | Ad 03/06/02--------- £ si 12@1=12 £ ic 200/212 (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Ad 03/06/02--------- £ si 12@1=12 £ ic 200/212 (2 pages) |
9 October 2002 | £ nc 1000/2000 03/06/02 (1 page) |
9 October 2002 | £ nc 1000/2000 03/06/02 (1 page) |
30 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
16 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 30 June 1995 (11 pages) |
2 February 1997 | Full accounts made up to 30 June 1995 (11 pages) |
20 November 1996 | Full accounts made up to 30 June 1994 (11 pages) |
20 November 1996 | Full accounts made up to 30 June 1994 (11 pages) |
30 October 1996 | Notice of resolution removing auditor (1 page) |
30 October 1996 | Notice of resolution removing auditor (1 page) |
3 September 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 September 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
22 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 December 1994 | Full accounts made up to 30 June 1993 (11 pages) |
1 December 1994 | Full accounts made up to 30 June 1993 (11 pages) |
3 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
3 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
12 May 1993 | Accounts for a small company made up to 31 March 1991 (12 pages) |
12 May 1993 | Full accounts made up to 30 June 1991 (12 pages) |
12 May 1993 | Full accounts made up to 30 June 1992 (12 pages) |
12 May 1993 | Full accounts made up to 30 June 1992 (12 pages) |
12 May 1993 | Accounts for a small company made up to 31 March 1991 (12 pages) |
12 May 1993 | Full accounts made up to 30 June 1991 (12 pages) |
5 May 1993 | Return made up to 31/12/92; no change of members (6 pages) |
5 May 1993 | Return made up to 31/12/92; no change of members (6 pages) |
5 May 1993 | Return made up to 31/12/91; no change of members (6 pages) |
5 May 1993 | Return made up to 31/12/91; no change of members (6 pages) |
19 November 1992 | Particulars of mortgage/charge (4 pages) |
19 November 1992 | Particulars of mortgage/charge (4 pages) |
18 September 1991 | Full accounts made up to 31 March 1990 (14 pages) |
18 September 1991 | Full accounts made up to 31 March 1990 (14 pages) |
17 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
24 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
25 February 1991 | Particulars of mortgage/charge (3 pages) |
25 February 1991 | Particulars of mortgage/charge (3 pages) |
2 January 1991 | Ad 01/06/88--------- £ si 100@1 (2 pages) |
2 January 1991 | Ad 01/06/88--------- £ si 100@1 (2 pages) |
19 October 1990 | Full accounts made up to 31 March 1989 (13 pages) |
19 October 1990 | Full accounts made up to 31 March 1989 (13 pages) |
19 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
19 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
9 July 1990 | Accounts for a small company made up to 31 March 1988 (6 pages) |
9 July 1990 | Accounts for a small company made up to 31 March 1988 (6 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 November 1988 | New director appointed (2 pages) |
3 November 1988 | New director appointed (2 pages) |
26 July 1988 | Particulars of mortgage/charge (3 pages) |
26 July 1988 | Particulars of mortgage/charge (3 pages) |
25 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
25 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
3 April 1984 | Particulars of mortgage/charge (3 pages) |
3 April 1984 | Particulars of mortgage/charge (3 pages) |
14 February 1983 | Company name changed\certificate issued on 14/02/83 (2 pages) |
14 February 1983 | Company name changed\certificate issued on 14/02/83 (2 pages) |
15 December 1982 | Incorporation (11 pages) |
15 December 1982 | Incorporation (11 pages) |