MARLOCO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 9SE
Company number 02981773
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address 1 VICTORIA COURT, BANK SQUARE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 9SE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of MARLOCO LIMITED are www.marloco.co.uk, and www.marloco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Ravensthorpe Rail Station is 5.7 miles; to Bradford Interchange Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Menston Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marloco Limited is a Private Limited Company. The company registration number is 02981773. Marloco Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of Marloco Limited is 1 Victoria Court Bank Square Morley Leeds West Yorkshire Ls27 9se. . MORRIS, Peter is a Secretary of the company. MORRIS, Margaret is a Director of the company. MORRIS, Peter is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MORRIS, Peter
Appointed Date: 22 November 1994

Director
MORRIS, Margaret
Appointed Date: 22 November 1994
75 years old

Director
MORRIS, Peter
Appointed Date: 22 November 1994
80 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 November 1994
Appointed Date: 21 October 1994

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 November 1994
Appointed Date: 21 October 1994

Persons With Significant Control

Peter Morris
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Margaret Morris
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARLOCO LIMITED Events

02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

17 Jun 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 44 more events
08 Nov 1995
Return made up to 21/10/95; full list of members

24 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

24 Nov 1994
Director resigned;new director appointed

24 Nov 1994
Registered office changed on 24/11/94 from: 43 lawrence road hove east sussex BN3 5QE

21 Oct 1994
Incorporation

MARLOCO LIMITED Charges

31 October 1996
Legal mortgage
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings k/a woodside situate at victoria road…
31 October 1996
Mortgage debenture
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…