Company number 09095441
Status Active
Incorporation Date 20 June 2014
Company Type Private Limited Company
Address 5 PAPPUS HOUSE, TOLLGATE BUSINESS PARK, COLCHESTER, ESSEX, ENGLAND, CO3 8AQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5 Pappus House Tollgate Business Park Colchester Essex CO3 8AQ on 17 August 2016; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
GBP 100
. The most likely internet sites of MARR PROCUREMENT LIMITED are www.marrprocurement.co.uk, and www.marr-procurement.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Marr Procurement Limited is a Private Limited Company.
The company registration number is 09095441. Marr Procurement Limited has been working since 20 June 2014.
The present status of the company is Active. The registered address of Marr Procurement Limited is 5 Pappus House Tollgate Business Park Colchester Essex England Co3 8aq. . MARR, Christoph Thomas is a Director of the company. MARR, Jane is a Director of the company. The company operates in "Management consultancy activities other than financial management".
Current Directors
Director
MARR, Jane
Appointed Date: 02 July 2014
54 years old
MARR PROCUREMENT LIMITED Events
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5 Pappus House Tollgate Business Park Colchester Essex CO3 8AQ on 17 August 2016
06 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
...
... and 0 more events
10 Aug 2015
Registered office address changed from Bocking Hall 35 East Mersea Road Colchester Essex CO5 8SU United Kingdom to 4 Prince Albert Road London NW1 7SN on 10 August 2015
29 Aug 2014
Appointment of Mrs Jane Marr as a director on 2 July 2014
07 Aug 2014
Registered office address changed from Bocking Hall Mersea Colchester Essex CO5 8SU United Kingdom to Bocking Hall 35 East Mersea Road Colchester Essex CO5 8SU on 7 August 2014
07 Aug 2014
Director's details changed for Mr Christoph Thomas Marr on 5 August 2014
20 Jun 2014
Incorporation
Statement of capital on 2014-06-20
-
MODEL ARTICLES ‐
Model articles adopted