Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLEY ALUTEC LIMITED
Company Information for

MARLEY ALUTEC LIMITED

Dickley Lane, Lenham, Maidstone, KENT, ME17 2DE,
Company Registration Number
02796063
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marley Alutec Ltd
MARLEY ALUTEC LIMITED was founded on 1993-03-04 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Marley Alutec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARLEY ALUTEC LIMITED
 
Legal Registered Office
Dickley Lane
Lenham
Maidstone
KENT
ME17 2DE
Other companies in ME17
 
Filing Information
Company Number 02796063
Company ID Number 02796063
Date formed 1993-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 07:11:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLEY ALUTEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARLEY ALUTEC LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES MCNAIR
Company Secretary 2010-03-16
CHRISTINE MARIE DUMOULIN
Director 2018-03-22
IAN CHARLES MCNAIR
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
HILDE GERMAINE VANDEWALLE
Director 2013-10-31 2018-03-09
ASHLEY JACINDA BENTLEY
Director 2013-10-31 2017-10-06
SUSAN MARGARET DIX
Director 2010-06-29 2013-10-31
KEVIN MACKAY LAWSON
Director 2010-01-15 2013-10-31
ROBERT EDWARD RANDALL
Director 1993-03-05 2010-06-29
ZBIGNIEW ZYGMUNT ANTONY WERESZCZYNSKI
Director 1993-03-05 2010-06-29
IAN LESLIE THOMAS
Company Secretary 2009-01-30 2010-03-16
CHRISTOPHER PAUL NUNN
Director 2001-08-31 2009-12-31
ALISTAIR VEARONELLY
Director 2005-02-15 2009-03-14
IAN LEA PERKINS
Company Secretary 2005-02-15 2009-01-30
IAN LEA PERKINS
Director 2004-04-01 2009-01-30
KEITH JAMES ARNOLD
Company Secretary 2003-05-01 2005-02-15
CHRISTOPHER CHEESMAN
Director 1995-10-12 2004-03-31
DAVID JOHN ANTHONY MUSGRAVE
Company Secretary 1995-10-12 2003-05-01
DAVID GRAHAM HALL
Director 1996-10-14 2001-08-31
MARTIN JAMES COLE
Director 1995-10-12 1996-10-14
ROBERT EDWARD RANDALL
Company Secretary 1993-03-05 1995-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARIE DUMOULIN GLYNWED V LIMITED Director 2018-03-22 CURRENT 1946-05-30 Active - Proposal to Strike off
CHRISTINE MARIE DUMOULIN GLYNWED PROPERTIES LIMITED Director 2018-03-22 CURRENT 1931-02-09 Active - Proposal to Strike off
CHRISTINE MARIE DUMOULIN GLYNWED PIPE SYSTEMS LIMITED Director 2018-03-22 CURRENT 1990-01-08 Active
CHRISTINE MARIE DUMOULIN GLYNWED FOUNDRY PRODUCTS LIMITED Director 2018-03-22 CURRENT 1948-04-09 Active - Proposal to Strike off
CHRISTINE MARIE DUMOULIN MARLEY EXTRUSIONS LIMITED Director 2018-03-21 CURRENT 1991-05-09 Active - Proposal to Strike off
CHRISTINE MARIE DUMOULIN MULTIKWIK LIMITED Director 2018-03-21 CURRENT 1961-10-31 Active - Proposal to Strike off
IAN CHARLES MCNAIR MARLEY PLASTICS LIMITED Director 2018-05-21 CURRENT 1997-12-09 Active
IAN CHARLES MCNAIR MARLEY EXTRUSIONS LIMITED Director 2017-10-30 CURRENT 1991-05-09 Active - Proposal to Strike off
IAN CHARLES MCNAIR MULTIKWIK LIMITED Director 2017-10-30 CURRENT 1961-10-31 Active - Proposal to Strike off
IAN CHARLES MCNAIR GLYNWED V LIMITED Director 2017-10-16 CURRENT 1946-05-30 Active - Proposal to Strike off
IAN CHARLES MCNAIR HUNTER PLASTICS LIMITED Director 2017-10-16 CURRENT 1991-04-11 Active - Proposal to Strike off
IAN CHARLES MCNAIR GLYNWED PROPERTIES LIMITED Director 2017-10-16 CURRENT 1931-02-09 Active - Proposal to Strike off
IAN CHARLES MCNAIR ALIAXIS HOLDINGS UK LIMITED Director 2017-10-16 CURRENT 2000-11-30 Active
IAN CHARLES MCNAIR GDC HOLDING LIMITED Director 2017-10-16 CURRENT 2000-11-30 Active
IAN CHARLES MCNAIR GLYNWED PIPE SYSTEMS LIMITED Director 2017-10-16 CURRENT 1990-01-08 Active
IAN CHARLES MCNAIR GLYNWED OVERSEAS HOLDINGS LIMITED Director 2017-10-16 CURRENT 1929-03-21 Active
IAN CHARLES MCNAIR GLYNWED FOUNDRY PRODUCTS LIMITED Director 2017-10-16 CURRENT 1948-04-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-10Application to strike the company off the register
2022-10-10DS01Application to strike the company off the register
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29PSC02Notification of Wask-Rmf Limited as a person with significant control on 2022-06-23
2022-06-29PSC07CESSATION OF MARLEY PLASTICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-06-22Solvency Statement dated 21/06/22
2022-06-22Statement by Directors
2022-06-22Statement of capital on GBP 1.00
2022-06-22SH19Statement of capital on 2022-06-22 GBP 1.00
2022-06-22SH20Statement by Directors
2022-06-22CAP-SSSolvency Statement dated 21/06/22
2022-06-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19CH01Director's details changed for Ms Catherine Marie Dumoulin on 2018-03-22
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MS CATHERINE MARIE DUMOULIN
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HILDE GERMAINE VANDEWALLE
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-30AP01DIRECTOR APPOINTED MR IAN CHARLES MCNAIR
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JACINDA BENTLEY
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 95434
2016-07-11AR0129/05/16 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 95434
2015-06-09AR0129/05/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 95434
2014-06-09AR0129/05/14 ANNUAL RETURN FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWSON
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DIX
2013-11-12AP01DIRECTOR APPOINTED MS HILDE GERMAINE VANDEWALLE
2013-11-12AP01DIRECTOR APPOINTED MRS ASHLEY JACINDA BENTLEY
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0129/05/13 ANNUAL RETURN FULL LIST
2012-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AR0129/05/12 ANNUAL RETURN FULL LIST
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHARLES MCNAIR / 30/05/2012
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-20AR0129/05/11 FULL LIST
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW WERESZCZYNSKI
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL
2010-06-30AP01DIRECTOR APPOINTED MS SUSAN MARGARET DIX
2010-06-04AR0129/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD RANDALL / 28/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ZBIGNIEW ZYGMUNT ANTONY WERESZCZYNSKI / 28/05/2010
2010-03-17AP03SECRETARY APPOINTED MR IAN CHARLES MCNAIR
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY IAN THOMAS
2010-01-21AP01DIRECTOR APPOINTED MR KEVIN MACKAY LAWSON
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUNN
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-18288cSECRETARY'S CHANGE OF PARTICULARS / IAN THOMAS / 18/06/2009
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR VEARONELLY
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY IAN PERKINS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR IAN PERKINS
2009-02-10288aSECRETARY APPOINTED IAN LESLIE THOMAS
2008-06-20363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: UNIT 1 G-H VIKING INDUSTRIAL PARK HUDSON ROAD ELMS FARM INDUSTRIAL ESTATE BEDFORD MK41 0LZ
2005-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-18288bSECRETARY RESIGNED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 1 SUFFOLK WAY SEVENOAKS KENT TN13 1SD
2005-05-18RES13RE APT DIR RES OFFICER 15/02/05
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/04
2004-06-10363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-04-23288bDIRECTOR RESIGNED
2004-04-23288aNEW DIRECTOR APPOINTED
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-05-13288bSECRETARY RESIGNED
2003-05-13288aNEW SECRETARY APPOINTED
2002-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARLEY ALUTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARLEY ALUTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-09-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by MARLEY ALUTEC LIMITED

MARLEY ALUTEC LIMITED has registered 3 patents

GB2327955 , GB2360231 , GB2347451 ,

Domain Names
We do not have the domain name information for MARLEY ALUTEC LIMITED
Trademarks
We have not found any records of MARLEY ALUTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLEY ALUTEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARLEY ALUTEC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MARLEY ALUTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLEY ALUTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARLEY ALUTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.