MARLOR TOOLING LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 7JB
Company number 04393803
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 3 MAXWELL ROAD, PETERBOROUGH, PE2 7JB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 102 . The most likely internet sites of MARLOR TOOLING LIMITED are www.marlortooling.co.uk, and www.marlor-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Marlor Tooling Limited is a Private Limited Company. The company registration number is 04393803. Marlor Tooling Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Marlor Tooling Limited is 3 Maxwell Road Peterborough Pe2 7jb. . TAYLOR, Kevin John is a Director of the company. Secretary TAYLOR, Mary Irene has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director TAYLOR, George has been resigned. Director TAYLOR, Mary Irene has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
TAYLOR, Kevin John
Appointed Date: 13 March 2002
66 years old

Resigned Directors

Secretary
TAYLOR, Mary Irene
Resigned: 03 November 2013
Appointed Date: 13 March 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
TAYLOR, George
Resigned: 16 November 2012
Appointed Date: 13 March 2002
102 years old

Director
TAYLOR, Mary Irene
Resigned: 03 November 2013
Appointed Date: 13 March 2002
95 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Mr Kevin John Taylor
Notified on: 1 May 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MARLOR TOOLING LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 102

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 102

...
... and 60 more events
03 Apr 2002
New secretary appointed
03 Apr 2002
New director appointed
03 Apr 2002
New director appointed
03 Apr 2002
Registered office changed on 03/04/02 from: 31 corsham street london N1 6DR
13 Mar 2002
Incorporation

MARLOR TOOLING LIMITED Charges

27 August 2013
Charge code 0439 3803 0006
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
29 July 2008
Fixed charge on purchased debts which fail to vest
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
29 July 2008
Floating charge (all assets)
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
1 May 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2002
Fixed and floating charge
Delivered: 13 December 2002
Status: Satisfied on 21 April 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…