MARCAR STEEL & ENGINEERING LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2RG

Company number 00495495
Status Active
Incorporation Date 17 May 1951
Company Type Private Limited Company
Address MARCAR HOUSE, 13-14 PARKSHOT, RICHMOND, SURREY, TW9 2RG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 600,000 . The most likely internet sites of MARCAR STEEL & ENGINEERING LIMITED are www.marcarsteelengineering.co.uk, and www.marcar-steel-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. Marcar Steel Engineering Limited is a Private Limited Company. The company registration number is 00495495. Marcar Steel Engineering Limited has been working since 17 May 1951. The present status of the company is Active. The registered address of Marcar Steel Engineering Limited is Marcar House 13 14 Parkshot Richmond Surrey Tw9 2rg. . BOOTHE, Dorothy is a Secretary of the company. MARCAR, Erwin Stephen Peter is a Director of the company. MARCAR, Michael James is a Director of the company. Secretary BRAKE, Brian has been resigned. Secretary RUGGIER, Eric has been resigned. Secretary SMITH, Brian Richard has been resigned. Secretary SMITH, Clifford Vivian has been resigned. Secretary WRIGHT, Thomas Joseph has been resigned. Director MARCAR, Gertrude Helen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BOOTHE, Dorothy
Appointed Date: 14 July 2006

Director

Director

Resigned Directors

Secretary
BRAKE, Brian
Resigned: 14 July 2006
Appointed Date: 08 March 2001

Secretary
RUGGIER, Eric
Resigned: 14 August 1992

Secretary
SMITH, Brian Richard
Resigned: 07 March 2001
Appointed Date: 30 September 2000

Secretary
SMITH, Clifford Vivian
Resigned: 29 September 2000
Appointed Date: 02 October 1998

Secretary
WRIGHT, Thomas Joseph
Resigned: 02 October 1998
Appointed Date: 17 August 1992

Director
MARCAR, Gertrude Helen
Resigned: 27 December 2005
112 years old

Persons With Significant Control

Marcar Holdings Limited
Notified on: 12 October 2016
Nature of control: Ownership of shares – 75% or more

MARCAR STEEL & ENGINEERING LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 600,000

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 600,000

...
... and 88 more events
01 Feb 1983
Accounts made up to 31 March 1982
10 Oct 1963
Company name changed\certificate issued on 10/10/63
10 Oct 1963
Company name changed\certificate issued on 10/10/63
17 May 1951
Certificate of incorporation
17 May 1951
Certificate of incorporation

MARCAR STEEL & ENGINEERING LIMITED Charges

29 December 2006
Debenture
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2003
Debenture
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Marcar Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2001
All assets debenture
Delivered: 13 April 2001
Status: Satisfied on 20 May 2008
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 2000
All assets debenture
Delivered: 5 July 2000
Status: Satisfied on 20 May 2008
Persons entitled: Ge Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
30 June 1999
All assets debenture
Delivered: 3 July 1999
Status: Satisfied on 20 May 2008
Persons entitled: G E Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…