MARCRIST HOLDINGS LIMITED

Marcrist House Marcrist House, Doncaster, DN3 1QR
StatusACTIVE
Company No.01620225
CategoryPrivate Limited Company
Incorporated05 Mar 1982
Age42 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

MARCRIST HOLDINGS LIMITED is an active private limited company with number 01620225. It was incorporated 42 years, 4 months, 7 days ago, on 05 March 1982. The company address is Marcrist House Marcrist House, Doncaster, DN3 1QR.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Halbeisen

Termination date: 2023-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mediha Halbeisen

Appointment date: 2023-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mario Halbeisen

Cessation date: 2023-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Vincent Watson

Termination date: 2022-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Vincent Watson

Appointment date: 2017-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne-Marie Breewood

Termination date: 2017-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-27

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne-Marie Breewood

Appointment date: 2016-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garry Brian Warburton

Termination date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Garry Brian Warburton

Appointment date: 2015-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew William Allen

Termination date: 2015-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2015

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 27 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-27

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew William Allen

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Wraith

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2013

Action Date: 27 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2012

Action Date: 27 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-02-27

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Elaine Wraith

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Willis

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Willis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Vincent Willis

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Matthews

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Matthews

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Vincent Willis

Documents

View document PDF

Legacy

Date: 06 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr Steven Peter Matthews

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mario Halbeisen

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Auditors resignation company

Date: 07 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr steven peter matthews

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tony howard

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Nov 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 22 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BADGER HOUSE NOMINEES LIMITED

BADGER HOUSE,BLANDFORD FORUM,DT11 7QD

Number:06008590
Status:ACTIVE
Category:Private Limited Company

CHILTERN IMAGING LIMITED

CORONATION HOUSE,LYMINGTON,SO41 9NH

Number:02924637
Status:ACTIVE
Category:Private Limited Company

FOOD SHOW LIMITED

1 ALPHABET MEWS,LONDON,SW9 0FN

Number:02412120
Status:ACTIVE
Category:Private Limited Company

GRACEWELL HEALTHCARE 7 LIMITED

ONE VINE STREET,LONDON,W1J 0AH

Number:09063507
Status:ACTIVE
Category:Private Limited Company

L.J. AUTOMOTIVE LIMITED

42 WHITTINGTON ROAD,STOURBRIDGE,DY8 3DB

Number:08182768
Status:ACTIVE
Category:Private Limited Company

ROCKHOPPER CROATIA LIMITED

4TH FLOOR,LONDON,W1G 9YQ

Number:09394182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source