MARCUS TRADING LTD
OSWESTRY JARSAN LTD SPEED 9967 LIMITED

Hellopages » Shropshire » Shropshire » SY10 8DE

Company number 05313877
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address KNOCKIN HEATH BUSINESS PARK, KNOCKIN HEATH, OSWESTRY, SHROPSHIRE, SY10 8DE
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Alexandra Jones as a secretary on 6 February 2017; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARCUS TRADING LTD are www.marcustrading.co.uk, and www.marcus-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Marcus Trading Ltd is a Private Limited Company. The company registration number is 05313877. Marcus Trading Ltd has been working since 15 December 2004. The present status of the company is Active. The registered address of Marcus Trading Ltd is Knockin Heath Business Park Knockin Heath Oswestry Shropshire Sy10 8de. . JONES, Edward Robert is a Director of the company. Secretary JONES, Alexandra has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Janet Elaine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".


Current Directors

Director
JONES, Edward Robert
Appointed Date: 01 May 2010
37 years old

Resigned Directors

Secretary
JONES, Alexandra
Resigned: 06 February 2017
Appointed Date: 04 February 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 2005
Appointed Date: 15 December 2004

Director
JONES, Janet Elaine
Resigned: 25 October 2010
Appointed Date: 04 February 2005
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 February 2005
Appointed Date: 15 December 2004

Persons With Significant Control

Mr Edward Robert Jones
Notified on: 5 May 2016
27 years old
Nature of control: Has significant influence or control

MARCUS TRADING LTD Events

17 Feb 2017
Termination of appointment of Alexandra Jones as a secretary on 6 February 2017
23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
20 May 2005
Secretary resigned
20 May 2005
Director resigned
24 Feb 2005
Company name changed speed 9967 LIMITED\certificate issued on 24/02/05
16 Feb 2005
Registered office changed on 16/02/05 from: 6-8 underwood street london N1 7JQ
15 Dec 2004
Incorporation

MARCUS TRADING LTD Charges

27 January 2015
Charge code 0531 3877 0006
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The depot ferny walk, knockin, oswestry t/no SL134616. The…
28 October 2014
Charge code 0531 3877 0005
Delivered: 29 October 2014
Status: Satisfied on 8 November 2014
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
28 October 2014
Charge code 0531 3877 0004
Delivered: 28 October 2014
Status: Satisfied on 18 December 2014
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
7 March 2013
Mortgage debenture
Delivered: 8 March 2013
Status: Satisfied on 3 November 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2012
Legal mortgage
Delivered: 10 February 2012
Status: Satisfied on 18 December 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: T/No SL138652 by way of specific charge, the goodwill &…
20 September 2011
Legal mortgage
Delivered: 27 January 2012
Status: Satisfied on 5 February 2015
Persons entitled: Eastern Counties Finance Limited
Description: Land on the lying to the south of a road leading to…