M.A.R.C. (CO. GB) LIMITED
Overview
| Company Name | M.A.R.C. (CO. GB) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03226364 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of M.A.R.C. (CO. GB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEFFERY PROPERTIES LIMITED | Jul 17, 1996 | Jul 17, 1996 |
What are the latest accounts for M.A.R.C. (CO. GB) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2021 |
| Next Accounts Due On | Mar 22, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for M.A.R.C. (CO. GB) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 28, 2023 |
| Next Confirmation Statement Due | May 12, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2022 |
| Overdue | Yes |
What are the latest filings for M.A.R.C. (CO. GB) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Termination of appointment of Pieter Daniël Elardus Bronkhorst as a director on Oct 31, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Compulsory strike-off action has been suspended | pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Termination of appointment of Magiel Jacobus Steyn-Skinner as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Pieter Daniël Elardus Bronkhorst on Jan 15, 2021 | 2 pages | CH01 | ||
Change of details for Miss Cecilia Boileau Hanks as a person with significant control on Dec 23, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Johannes Stephanus Conradie on Jan 15, 2021 | 2 pages | CH01 | ||
Change of details for Mr Roy Barry Chandler as a person with significant control on Dec 23, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Mr Johannes Stephanus Conradie as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Registration of charge 032263640007, created on Nov 17, 2020 | 24 pages | MR01 | ||
Director's details changed for Mr Magiel Jacobus Steyn-Skinner on Mar 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Pieter Daniël Elardus Bronkhorst on Dec 13, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Pieter Daniël Elardus Bronkhorst on Oct 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Magiel Jacobus Steyn-Skinner on Oct 16, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Who are the officers of M.A.R.C. (CO. GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONRADIE, Johannes Stephanus | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | South Africa | South African | 277144660002 | |||||
| CURTIS, Delia Ann | Secretary | 17 Grove Road Wickhambreaux CT3 1SA Canterbury Kent | British | 83496000001 | ||||||
| GRIFFIN, Craig | Secretary | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | British | 154122490001 | ||||||
| WALSH, Debora Kay | Secretary | 10b Queens Road BR3 4JW Beckenham Kent | British | 49003540001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BRONKHORST, Pieter Daniël Elardus | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | South Africa | South African | 249809270003 | |||||
| CHANDLER, Roy Barry | Director | Stodmarsh Road CT3 4AP Canterbury Sherwood Kent United Kingdom | United Kingdom | British | 55552400004 | |||||
| CONRADIE, Johannes Stephanus | Director | Stodmarsh Road CT3 4AP Canterbury European Headquarters Kent United Kingdom | United Kingdom | South African | 197885220005 | |||||
| CONRADIE, Johannes Stephanus | Director | Stodmarsh Road CT3 4AP Canterbury European Headquarters Kent United Kingdom | South Africa | South African | 197885220003 | |||||
| HANKS, Cecilia Boileau | Director | Stodmarsh Road CT3 4AP Canterbury Sherwood Kent United Kingdom | United Kingdom | British | 64186360003 | |||||
| JEFFERY, Paul Anthony Keith | Director | Northgate House Plough Road Great Bentley CO7 8LG Colchester Essex | British | 65609290002 | ||||||
| STEYN-SKINNER, Magiel Jacobus | Director | Lakesview International Business Park Hersden CT3 4NH Canterbury Unit 83, Thomas Way Kent United Kingdom | United Kingdom | South African | 249809240003 | |||||
| WATERLOW NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roy Barry Chandler | 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
| |||
| Miss Cecilia Boileau Hanks | 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
| |||
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