M.A.R.C. (CO. GB) LIMITED

M.A.R.C. (CO. GB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM.A.R.C. (CO. GB) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03226364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M.A.R.C. (CO. GB) LIMITED?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is M.A.R.C. (CO. GB) LIMITED located?

    Registered Office Address
    Camburgh House
    27 New Dover Road
    CT1 3DN Canterbury
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of M.A.R.C. (CO. GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEFFERY PROPERTIES LIMITEDJul 17, 1996Jul 17, 1996

    What are the latest accounts for M.A.R.C. (CO. GB) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2021
    Next Accounts Due OnMar 22, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for M.A.R.C. (CO. GB) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 28, 2023
    Next Confirmation Statement DueMay 12, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2022
    OverdueYes

    What are the latest filings for M.A.R.C. (CO. GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Termination of appointment of Pieter Daniël Elardus Bronkhorst as a director on Oct 31, 2022

    1 pagesTM01

    Registered office address changed from Unit 83, Thomas Way Lakesview International Business Park Hersden Canterbury Kent CT3 4NH United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on May 16, 2022

    1 pagesAD01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    pagesDISS40

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Compulsory strike-off action has been suspended

    pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Termination of appointment of Magiel Jacobus Steyn-Skinner as a director on Jul 30, 2021

    1 pagesTM01

    Director's details changed for Mr Pieter Daniël Elardus Bronkhorst on Jan 15, 2021

    2 pagesCH01

    Change of details for Miss Cecilia Boileau Hanks as a person with significant control on Dec 23, 2020

    2 pagesPSC04

    Director's details changed for Mr Johannes Stephanus Conradie on Jan 15, 2021

    2 pagesCH01

    Change of details for Mr Roy Barry Chandler as a person with significant control on Dec 23, 2020

    2 pagesPSC04

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr Johannes Stephanus Conradie as a director on Oct 01, 2020

    2 pagesAP01

    Registration of charge 032263640007, created on Nov 17, 2020

    24 pagesMR01

    Director's details changed for Mr Magiel Jacobus Steyn-Skinner on Mar 25, 2020

    2 pagesCH01

    Director's details changed for Mr Pieter Daniël Elardus Bronkhorst on Dec 13, 2019

    2 pagesCH01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Pieter Daniël Elardus Bronkhorst on Oct 16, 2019

    2 pagesCH01

    Director's details changed for Mr Magiel Jacobus Steyn-Skinner on Oct 16, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Who are the officers of M.A.R.C. (CO. GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONRADIE, Johannes Stephanus
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    South AfricaSouth African277144660002
    CURTIS, Delia Ann
    17 Grove Road
    Wickhambreaux
    CT3 1SA Canterbury
    Kent
    Secretary
    17 Grove Road
    Wickhambreaux
    CT3 1SA Canterbury
    Kent
    British83496000001
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Secretary
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    British154122490001
    WALSH, Debora Kay
    10b Queens Road
    BR3 4JW Beckenham
    Kent
    Secretary
    10b Queens Road
    BR3 4JW Beckenham
    Kent
    British49003540001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRONKHORST, Pieter Daniël Elardus
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    South AfricaSouth African249809270003
    CHANDLER, Roy Barry
    Stodmarsh Road
    CT3 4AP Canterbury
    Sherwood
    Kent
    United Kingdom
    Director
    Stodmarsh Road
    CT3 4AP Canterbury
    Sherwood
    Kent
    United Kingdom
    United KingdomBritish55552400004
    CONRADIE, Johannes Stephanus
    Stodmarsh Road
    CT3 4AP Canterbury
    European Headquarters
    Kent
    United Kingdom
    Director
    Stodmarsh Road
    CT3 4AP Canterbury
    European Headquarters
    Kent
    United Kingdom
    United KingdomSouth African197885220005
    CONRADIE, Johannes Stephanus
    Stodmarsh Road
    CT3 4AP Canterbury
    European Headquarters
    Kent
    United Kingdom
    Director
    Stodmarsh Road
    CT3 4AP Canterbury
    European Headquarters
    Kent
    United Kingdom
    South AfricaSouth African197885220003
    HANKS, Cecilia Boileau
    Stodmarsh Road
    CT3 4AP Canterbury
    Sherwood
    Kent
    United Kingdom
    Director
    Stodmarsh Road
    CT3 4AP Canterbury
    Sherwood
    Kent
    United Kingdom
    United KingdomBritish64186360003
    JEFFERY, Paul Anthony Keith
    Northgate House
    Plough Road Great Bentley
    CO7 8LG Colchester
    Essex
    Director
    Northgate House
    Plough Road Great Bentley
    CO7 8LG Colchester
    Essex
    British65609290002
    STEYN-SKINNER, Magiel Jacobus
    Lakesview International Business Park
    Hersden
    CT3 4NH Canterbury
    Unit 83, Thomas Way
    Kent
    United Kingdom
    Director
    Lakesview International Business Park
    Hersden
    CT3 4NH Canterbury
    Unit 83, Thomas Way
    Kent
    United Kingdom
    United KingdomSouth African249809240003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of M.A.R.C. (CO. GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Barry Chandler
    27 New Dover Road
    CT1 3DN Canterbury
    Burgess Hodgson
    Kent
    United Kingdom
    Apr 06, 2016
    27 New Dover Road
    CT1 3DN Canterbury
    Burgess Hodgson
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Cecilia Boileau Hanks
    27 New Dover Road
    CT1 3DN Canterbury
    Burgess Hodgson
    Kent
    United Kingdom
    Apr 06, 2016
    27 New Dover Road
    CT1 3DN Canterbury
    Burgess Hodgson
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0