MARIE TRADING COMPANY LIMITED
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 0PQ

Company number 01689548
Status Active
Incorporation Date 30 December 1982
Company Type Private Limited Company
Address STONELEA CHURCH ROAD, HEDDINGTON, CALNE, WILTSHIRE, SN11 0PQ
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 5,700 . The most likely internet sites of MARIE TRADING COMPANY LIMITED are www.marietradingcompany.co.uk, and www.marie-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Chippenham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marie Trading Company Limited is a Private Limited Company. The company registration number is 01689548. Marie Trading Company Limited has been working since 30 December 1982. The present status of the company is Active. The registered address of Marie Trading Company Limited is Stonelea Church Road Heddington Calne Wiltshire Sn11 0pq. The company`s financial liabilities are £65.44k. It is £-443.03k against last year. The cash in hand is £66.72k. It is £-560.33k against last year. And the total assets are £66.72k, which is £-612.33k against last year. COOPER, Gary Edward is a Secretary of the company. COOPER, Sandra Renee is a Director of the company. Secretary CARNOCHAN, Sandra Renee has been resigned. Secretary PEARSON, Anthony John has been resigned. Director CARNOCHAN, Alan Rhoderick Dewar has been resigned. Director EATON, Christopher Graham has been resigned. The company operates in "Manufacture of sports goods".


marie trading company Key Finiance

LIABILITIES £65.44k
-88%
CASH £66.72k
-90%
TOTAL ASSETS £66.72k
-91%
All Financial Figures

Current Directors

Secretary
COOPER, Gary Edward
Appointed Date: 25 January 2006

Director
COOPER, Sandra Renee
Appointed Date: 29 June 2003
75 years old

Resigned Directors

Secretary
CARNOCHAN, Sandra Renee
Resigned: 29 June 2003

Secretary
PEARSON, Anthony John
Resigned: 10 February 2006
Appointed Date: 29 June 2003

Director
CARNOCHAN, Alan Rhoderick Dewar
Resigned: 29 June 2003
77 years old

Director
EATON, Christopher Graham
Resigned: 29 July 1998
79 years old

Persons With Significant Control

Mrs Sandra Renee Cooper
Notified on: 24 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more

MARIE TRADING COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 5,700

15 Mar 2015
Total exemption small company accounts made up to 30 June 2014
11 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,700

...
... and 90 more events
20 Dec 1986
Return made up to 12/10/85; full list of members

20 Dec 1986
Return made up to 12/10/85; full list of members

20 Dec 1986
Secretary's particulars changed;director's particulars changed

05 Aug 1986
Declaration of satisfaction of mortgage/charge

29 Jul 1986
Particulars of mortgage/charge

MARIE TRADING COMPANY LIMITED Charges

15 July 1986
Factoring agreement
Delivered: 29 July 1986
Status: Outstanding
Persons entitled: Maddox Factoring (UK) PLC.
Description: The book and other debts and invoices of marie trading…
22 February 1984
Single debenture
Delivered: 1 March 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…