MARCLI LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7NQ

Company number 04847445
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address C/O INTEGRATED TANKER SERVICES, LTD COMMERCIAL ROAD BIOXWICH, WALSALL, WEST MIDLANDS, WS2 7NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Mrs Adel Squire as a secretary on 20 July 2016 This document is being processed and will be available in 5 days. ; Termination of appointment of Mary Matilda Hardwick as a secretary on 20 July 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of MARCLI LIMITED are www.marcli.co.uk, and www.marcli.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Marcli Limited is a Private Limited Company. The company registration number is 04847445. Marcli Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Marcli Limited is C O Integrated Tanker Services Ltd Commercial Road Bioxwich Walsall West Midlands Ws2 7nq. The company`s financial liabilities are £228.61k. It is £-18.71k against last year. The cash in hand is £69.63k. It is £13.46k against last year. And the total assets are £69.63k, which is £-3.04k against last year. SQUIRE, Adel is a Secretary of the company. HARDWICK, Stephen John is a Director of the company. Secretary HARDWICK, Mary Matilda has been resigned. Director HARDWICK, Clive Morris has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marcli Key Finiance

LIABILITIES £228.61k
-8%
CASH £69.63k
+23%
TOTAL ASSETS £69.63k
-5%
All Financial Figures

Current Directors

Secretary
SQUIRE, Adel
Appointed Date: 20 July 2016

Director
HARDWICK, Stephen John
Appointed Date: 28 July 2003
71 years old

Resigned Directors

Secretary
HARDWICK, Mary Matilda
Resigned: 20 July 2016
Appointed Date: 28 July 2003

Director
HARDWICK, Clive Morris
Resigned: 12 March 2015
Appointed Date: 28 July 2003
95 years old

Persons With Significant Control

Mr Stephen John Hardwick
Notified on: 24 May 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Adel Squire
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCLI LIMITED Events

23 Mar 2017
Appointment of Mrs Adel Squire as a secretary on 20 July 2016
This document is being processed and will be available in 5 days.

23 Mar 2017
Termination of appointment of Mary Matilda Hardwick as a secretary on 20 July 2016
This document is being processed and will be available in 5 days.

29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
26 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2

...
... and 28 more events
13 Sep 2005
Return made up to 28/07/05; full list of members
13 Sep 2005
Registered office changed on 13/09/05 from: commercial road, leamore ind est bloxwich walsall west midlands WS2 7NQ
06 Jan 2005
Total exemption small company accounts made up to 31 July 2004
14 Sep 2004
Return made up to 28/07/04; full list of members
28 Jul 2003
Incorporation