Background WavePink WaveYellow Wave

MARCOE ENGINEERING LIMITED (03754286)

MARCOE ENGINEERING LIMITED (03754286) is an active UK company. incorporated on 19 April 1999. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in electrical installation. MARCOE ENGINEERING LIMITED has been registered for 26 years. Current directors include BERESFORD, Mark, BIMSON, David, CRILLEY, Mark Stewart and 2 others.

Company Number
03754286
Status
active
Type
ltd
Incorporated
19 April 1999
Age
26 years
Address
Unit 3 Mallow Park, Welwyn Garden City, AL7 1GX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BERESFORD, Mark, BIMSON, David, CRILLEY, Mark Stewart, HADDOCK, Ian David, WOODCOCK, Thomas George
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOE ENGINEERING LIMITED

MARCOE ENGINEERING LIMITED is an active company incorporated on 19 April 1999 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in electrical installation. MARCOE ENGINEERING LIMITED was registered 26 years ago.(SIC: 43210)

Status

active

Active since 26 years ago

Company No

03754286

LTD Company

Age

26 Years

Incorporated 19 April 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

MARCOE ELECTRICAL LIMITED
From: 6 January 2005To: 16 March 2022
MARCOE ENGINEERING SERVICES LIMITED
From: 7 November 2003To: 6 January 2005
MARCOE ELECTRICAL SERVICES LIMITED
From: 19 April 1999To: 7 November 2003
Contact
Address

Unit 3 Mallow Park Welwyn Garden City, AL7 1GX,

Previous Addresses

First Floor 25 Camperdown Street London E1 8DZ England
From: 23 December 2015To: 1 April 2021
55 High Street Hoddesdon Hertfordshire EN11 8TQ
From: 19 April 1999To: 23 December 2015
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
May 13
Loan Cleared
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Loan Cleared
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Feb 24
Owner Exit
Apr 24
Director Left
Oct 25
Loan Cleared
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BERESFORD, Mark

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born February 1983
Director
Appointed 25 Jun 2021

BIMSON, David

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born February 1980
Director
Appointed 25 Jun 2021

CRILLEY, Mark Stewart

Active
Mallow Park, Welwyn Garden CirtyAL7 1GX
Born December 1965
Director
Appointed 19 Apr 1999

HADDOCK, Ian David

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born August 1959
Director
Appointed 25 Jun 2021

WOODCOCK, Thomas George

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born February 1990
Director
Appointed 16 Jan 2024

CRILLEY, Mark Stewart

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Secretary
Appointed 19 Apr 1999
Resigned 28 May 2013

MCARTHUR, Duncan

Resigned
Camperdown Street, LondonE1 8DZ
Secretary
Appointed 01 Sept 2016
Resigned 26 Mar 2021

MORGAN, Mark

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Secretary
Appointed 01 Mar 2009
Resigned 31 Aug 2016

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 19 Apr 1999
Resigned 19 Apr 1999

COMPTON, Lee David

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Born June 1961
Director
Appointed 22 Dec 2015
Resigned 26 Mar 2021

CRANE, Stewart

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Born September 1979
Director
Appointed 22 Dec 2015
Resigned 26 Mar 2021

MCARTHUR, Duncan

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Born December 1983
Director
Appointed 22 Dec 2015
Resigned 26 Mar 2021

MORGAN, Mark Peter

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Born June 1964
Director
Appointed 01 Mar 2009
Resigned 31 Aug 2016

REYNOLDS, John Arthur

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Born January 1965
Director
Appointed 01 Mar 2009
Resigned 30 Sept 2025

WEBB, Robert Edward

Resigned
7 Rollswood Road, WelwynAL6 9TX
Born May 1942
Director
Appointed 19 Apr 1999
Resigned 08 Jul 2008

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 19 Apr 1999
Resigned 19 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Mallow Park, Welwyn Garden CityAL7 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Watchmead, Welwyn Garden CityAL7 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 December 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Medium
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Medium
18 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Legacy
25 March 2013
MG02MG02
Accounts With Made Up Date
21 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
16 December 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Small
10 December 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
27 October 2000
225Change of Accounting Reference Date
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Incorporation Company
19 April 1999
NEWINCIncorporation