Company number 04291229
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address ALBERT QUAY ALBERT ROAD, ST PHILIPS, BRISTOL, BS2 0XS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 2 in full. The most likely internet sites of MCCARTHY MARLAND (BRISTOL) LIMITED are www.mccarthymarlandbristol.co.uk, and www.mccarthy-marland-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mccarthy Marland Bristol Limited is a Private Limited Company.
The company registration number is 04291229. Mccarthy Marland Bristol Limited has been working since 21 September 2001.
The present status of the company is Active. The registered address of Mccarthy Marland Bristol Limited is Albert Quay Albert Road St Philips Bristol Bs2 0xs. . MARLAND, Alexander Paul Disney is a Secretary of the company. MARLAND, Alexander Paul Disney is a Director of the company. MCCARTHY, Kevin Daniel is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary BUTLER, Peter James has been resigned. Secretary MCCARTHY, Joanne Louise has been resigned. Secretary MCCARTHY, Kevin Daniel has been resigned. Secretary MCCARTHY, Patrick Paul has been resigned. Director MCCARTHY, Patrick Joseph has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 28 September 2001
Appointed Date: 21 September 2001
Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 28 September 2001
Appointed Date: 21 September 2001
Persons With Significant Control
Mccarthy Marland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MCCARTHY MARLAND (BRISTOL) LIMITED Events
27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Satisfaction of charge 2 in full
24 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
08 May 2015
Director's details changed for Mr Kevin Daniel Mccarthy on 1 January 2015
...
... and 58 more events
02 Oct 2001
Resolutions
-
ELRES ‐
Elective resolution
02 Oct 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
02 Oct 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
02 Oct 2001
Resolutions
-
ELRES ‐
Elective resolution
21 Sep 2001
Incorporation
11 November 2014
Charge code 0429 1229 0005
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
30 April 2013
Charge code 0429 1229 0004
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
17 March 2010
Debenture
Delivered: 27 March 2010
Status: Satisfied
on 25 November 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Debenture
Delivered: 22 May 2009
Status: Satisfied
on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2006
Debenture
Delivered: 13 March 2006
Status: Satisfied
on 22 March 2013
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…