MARIS INTERIORS SERVICES LIMITED
Overview
Company Name | MARIS INTERIORS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01346421 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARIS INTERIORS SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MARIS INTERIORS SERVICES LIMITED located?
Registered Office Address | 4th Floor The Harlequin Building 65 Southwark Street SE1 0HR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARIS INTERIORS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MARIS INTERIORS LIMITED | Dec 30, 1977 | Dec 30, 1977 |
What are the latest accounts for MARIS INTERIORS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARIS INTERIORS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2025 |
---|---|
Next Confirmation Statement Due | May 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2024 |
Overdue | No |
What are the latest filings for MARIS INTERIORS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Michael Andrew Howard as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Michael Andrew Howard on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Andrew Howard on Jan 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Vaughan on Jan 07, 2023 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARIS INTERIORS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLS, John Neill | Secretary | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th England | British | 85237910002 | ||||||
HOWARD, Michael Andrew | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th England | United Kingdom | British | Chief Executive | 61856890013 | ||||
SMITH, Julian Nicholas | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th England | England | British | Company Director | 69616630003 | ||||
VAUGHAN, Simon | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th England | England | British | Finance Director | 164572820003 | ||||
DOWNES, Timothy | Secretary | 155 Barkham Road RG11 2RS Wokingham Berkshire | British | 7386570001 | ||||||
SMITH, Julian Nicholas | Secretary | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | Company Director | 141403070001 | |||||
VAUGHAN, Simon | Secretary | 23 Kenwood Drive KT12 5AU Walton On Thames Surrey | British | Finance Director | 164572820001 | |||||
DOWNES, Christopher | Director | Ridgmount Cottage Lawbrook Lane Peaslake GU5 9QW Guildford Surrey | British | Chairman | 62337920002 | |||||
DOWNES, Timothy | Director | 155 Barkham Road RG11 2RS Wokingham Berkshire | British | Financial Director | 7386570001 | |||||
GRAVILLE, Geraint Alun | Director | North House Dunkirks Farm Queens Road SG13 8BJ Hertford Hertfordshire | British | Managing Director | 66125380002 | |||||
GRIGGS, Richard Arthur | Director | Monks Hall Puttenham Heath Road, Puttenham GU3 1AJ Guildford Surrey | United Kingdom | British | Chief Executive | 40368510002 | ||||
GROOM, Adrian Roger | Director | 13th Floor The Tower Building 11 York Road SE1 7NX London | United Kingdom | British | Group Managing Director | 141403080001 | ||||
HARRIS, Matthew Francis | Director | Wootha Weston Green Road KT7 0HY Thames Ditton Surrey | England | British | Company Director | 72263440003 | ||||
HOLDER, Andrew Jonathan | Director | 58 Montague Close RG40 5PH Wokingham Berkshire | British | Company Director | 67048730001 | |||||
MALKIN, Gary Vernon | Director | Lynton Brookside Road SO42 7SS Brockenhurst Hampshire | British | Company Director | 56147820002 | |||||
MAYNARD, Keith Arnold | Director | Hill House 19 The Fairway GU15 1EF Camberley Surrey | England | British | Commercial & Contracts Director | 27420720001 | ||||
NOCK, David Geoffrey | Director | Home Farmhouse Sulham RG8 8DT Pangbourne Berkshire | British | Company Director | 141418240001 | |||||
READ, Robert Mark | Director | 131 Peperharow Road GU7 2PW Godalming Surrey | United Kingdom | British | Group Managing Director | 68644180001 | ||||
ROTHNEY, Sarah Louise | Director | Flint Cottage Filmore Hill Lane GU34 3NX Privett Hampshire | British | Design Manager | 58845020001 | |||||
STAMATIS, Aki | Director | 6 Birch Close GU10 4TJ Farnham Surrey | United Kingdom | British | Director | 110864650001 | ||||
TILL, Michael | Director | 15 The Avenue GU30 7QD Liphook Hampshire | England | British | Man-Director-Maris Call Centre | 97302120001 | ||||
WITHERDEN, Michael William | Director | Snipe Farmhouse Snipe Farm Lane Clopton IP13 6SL Woodbridge Suffolk | British | Managing Director Maris Works | 40896730001 |
Who are the persons with significant control of MARIS INTERIORS SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Andrew Howard | Apr 06, 2016 | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Julian Nicholas Smith | Apr 06, 2016 | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0