ANDREWS MARELEN SUPPLIES LTD

Register to unlock more data on OkredoRegister

ANDREWS MARELEN SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756492

Incorporation date

30/08/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Premier Business Park, Second Avenue, Chatham, Kent ME4 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon15/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon19/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon09/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon11/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/07/2023
Notification of Jane Marie Corcoran as a person with significant control on 2022-03-28
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon03/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/03/2022
Change of details for Mr Kevin William Corcoran as a person with significant control on 2022-03-28
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Notification of Kevin William Corcoran as a person with significant control on 2021-04-01
dot icon10/05/2021
Cessation of Michael Corcoran as a person with significant control on 2021-05-10
dot icon10/05/2021
Change of details for Mr Kevin Corcoran as a person with significant control on 2021-05-10
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Change of details for Mr Michael Patrick Corcoran as a person with significant control on 2021-04-05
dot icon20/04/2021
Termination of appointment of Michael Patrick Corcoran as a director on 2021-04-05
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Appointment of Mr Kevin William Corcoran as a director on 2018-12-21
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-10-15
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon02/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Kevin Corcoran as a secretary
dot icon28/06/2012
Termination of appointment of Kevin Corcoran as a director
dot icon28/06/2012
Termination of appointment of Jane Corcoran as a director
dot icon28/06/2012
Appointment of Mr Michael Patrick Corcoran as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon30/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.79K
-
0.00
53.77K
-
2022
4
3.39K
-
0.00
16.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin William Corcoran
Director
21/12/2018 - Present
-
Mr Kevin William Corcoran
Director
30/08/2011 - 28/06/2012
-
Mrs Jane Marie Corcoran
Director
30/08/2011 - 28/06/2012
-
Corcoran, Michael Patrick
Director
28/06/2012 - 05/04/2021
1
Corcoran, Kevin William
Secretary
30/08/2011 - 28/06/2012
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREWS MARELEN SUPPLIES LTD

ANDREWS MARELEN SUPPLIES LTD is an(a) Active company incorporated on 30/08/2011 with the registered office located at Unit 5 Premier Business Park, Second Avenue, Chatham, Kent ME4 5EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS MARELEN SUPPLIES LTD?

toggle

ANDREWS MARELEN SUPPLIES LTD is currently Active. It was registered on 30/08/2011 .

Where is ANDREWS MARELEN SUPPLIES LTD located?

toggle

ANDREWS MARELEN SUPPLIES LTD is registered at Unit 5 Premier Business Park, Second Avenue, Chatham, Kent ME4 5EQ.

What does ANDREWS MARELEN SUPPLIES LTD do?

toggle

ANDREWS MARELEN SUPPLIES LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ANDREWS MARELEN SUPPLIES LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-27 with no updates.