Company NameMarcol Industrial Tep Limited
Company StatusActive
Company Number10047890
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Previous NameStar Fleet Projects Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Stephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

19 August 2020Appointment of Mr Jonathan Whittingham as a director on 10 August 2020 (2 pages)
20 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
19 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
20 July 2017Notification of Mhtep Limited as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Cessation of Isec Group Llp as a person with significant control on 14 July 2017 (1 page)
20 July 2017Notification of Mhtep Limited as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Cessation of Isec Group Llp as a person with significant control on 14 July 2017 (1 page)
20 July 2017Notification of Mhtep Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Isec Group Ll as a person with significant control on 20 July 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 April 2016Termination of appointment of Stephen Andrew Lawrence as a director on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Nigel William Hubert Lax as a director on 7 March 2016 (2 pages)
15 April 2016Appointment of Mr Nigel William Hubert Lax as a director on 7 March 2016 (2 pages)
15 April 2016Termination of appointment of Stephen Andrew Lawrence as a director on 15 April 2016 (1 page)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(33 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(33 pages)