Company NameMarlin Technical Engineering Ltd.
DirectorSteve Joe Searl
Company StatusActive
Company Number03516089
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steve Joe Searl
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceWales
Correspondence Address6 Bryn Ardwyn
Aberystwyth
SY23 1ED
Wales
Secretary NameCharlotte Searl
NationalityBritish
StatusCurrent
Appointed08 April 1998(1 month, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressHillcrest
Lower Chapel
Brecon
Powys
LD3 9RF
Wales
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Charlotte Searl
50.00%
Ordinary B
1 at £1Steve Joe Searl
50.00%
Ordinary A

Financials

Year2014
Net Worth-£24,994
Cash£40,512
Current Liabilities£70,915

Accounts

Latest Accounts3 April 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End03 April

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

21 October 2020Delivered on: 23 October 2020
Persons entitled: Ceredigion County Council

Classification: A registered charge
Particulars: 18 portland road, aberystwyth, ceredigion.
Outstanding

Filing History

28 November 2023Micro company accounts made up to 3 April 2023 (5 pages)
2 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 3 April 2022 (5 pages)
1 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
19 November 2021Micro company accounts made up to 3 April 2021 (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
1 February 2021Micro company accounts made up to 3 April 2020 (5 pages)
23 October 2020Registration of charge 035160890001, created on 21 October 2020 (20 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
11 December 2019Micro company accounts made up to 3 April 2019 (5 pages)
5 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 3 April 2018 (5 pages)
29 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 3 April 2017 (5 pages)
29 November 2017Micro company accounts made up to 3 April 2017 (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
25 January 2016Total exemption small company accounts made up to 3 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 3 April 2015 (6 pages)
30 April 2015Director's details changed for Steve Joe Searl on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Steve Joe Searl on 30 April 2015 (2 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 3 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 3 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 3 April 2014 (6 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 3 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 3 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 3 April 2013 (6 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 3 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 3 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 3 April 2012 (6 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
11 October 2011Change of name notice (2 pages)
11 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-26
(1 page)
11 October 2011Change of name notice (2 pages)
11 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-26
(1 page)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 3 April 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 3 April 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 3 April 2010 (5 pages)
14 June 2010Registered office address changed from 74 College Road Maidstone Kent ME15 6SL on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 74 College Road Maidstone Kent ME15 6SL on 14 June 2010 (1 page)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Steve Joe Searl on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Steve Joe Searl on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Steve Joe Searl on 5 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 3 April 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 3 April 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 3 April 2009 (6 pages)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2009Return made up to 24/02/09; full list of members (3 pages)
20 March 2009Return made up to 24/02/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 3 April 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 3 April 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 3 April 2008 (6 pages)
28 March 2008Return made up to 24/02/08; full list of members (3 pages)
28 March 2008Return made up to 24/02/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 3 April 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 3 April 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 3 April 2007 (6 pages)
20 August 2007Return made up to 24/02/07; full list of members (2 pages)
20 August 2007Return made up to 24/02/07; full list of members (2 pages)
6 August 2007Registered office changed on 06/08/07 from: hillcrest lower chapel brecon powys LD3 9RF (1 page)
6 August 2007Registered office changed on 06/08/07 from: hillcrest lower chapel brecon powys LD3 9RF (1 page)
2 February 2007Total exemption small company accounts made up to 3 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 3 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 3 April 2006 (6 pages)
27 June 2006Return made up to 24/02/06; full list of members (6 pages)
27 June 2006Return made up to 24/02/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 3 April 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 3 April 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 3 April 2005 (7 pages)
25 February 2005Return made up to 24/02/05; no change of members (6 pages)
25 February 2005Return made up to 24/02/05; no change of members (6 pages)
9 December 2004Total exemption small company accounts made up to 3 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 3 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 3 April 2004 (5 pages)
4 March 2004Return made up to 24/02/04; no change of members (6 pages)
4 March 2004Return made up to 24/02/04; no change of members (6 pages)
24 October 2003Total exemption small company accounts made up to 3 April 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 3 April 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 3 April 2003 (5 pages)
24 March 2003Return made up to 24/02/03; full list of members (6 pages)
24 March 2003Return made up to 24/02/03; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 3 April 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 3 April 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 3 April 2002 (5 pages)
21 May 2002Return made up to 24/02/02; full list of members (6 pages)
21 May 2002Return made up to 24/02/02; full list of members (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
26 February 2002Total exemption small company accounts made up to 3 April 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 3 April 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 3 April 2001 (5 pages)
26 February 2001Return made up to 24/02/01; no change of members (6 pages)
26 February 2001Return made up to 24/02/01; no change of members (6 pages)
15 February 2001Accounts for a dormant company made up to 3 April 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 3 April 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 3 April 2000 (2 pages)
20 April 2000Return made up to 24/02/00; full list of members (6 pages)
20 April 2000Return made up to 24/02/00; full list of members (6 pages)
25 April 1999Accounts for a dormant company made up to 3 April 1999 (2 pages)
25 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1999Accounts for a dormant company made up to 3 April 1999 (2 pages)
25 April 1999Accounts for a dormant company made up to 3 April 1999 (2 pages)
25 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Return made up to 24/02/99; full list of members (6 pages)
31 March 1999Return made up to 24/02/99; full list of members (6 pages)
5 May 1998Accounting reference date extended from 28/02/99 to 03/04/99 (1 page)
5 May 1998Accounting reference date extended from 28/02/99 to 03/04/99 (1 page)
24 February 1998Incorporation (16 pages)
24 February 1998Incorporation (16 pages)