A A MARRIOTT LIMITED
Overview
Company Name | A A MARRIOTT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04417628 |
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 A A MARRIOTT LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is A A MARRIOTT LIMITED located?
Registered Office Address | 26 Town Hill ME19 6QN West Malling Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A A MARRIOTT LIMITED?
Company Name | From | Until |
---|---|---|
WYKE CROWN & BRIDGE DENTAL LABORATORY LIMITED | Apr 16, 2002 | Apr 16, 2002 |
What are the latest accounts for A A MARRIOTT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for A A MARRIOTT LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for A A MARRIOTT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 5 pages | AA | ||||||||||
Change of details for Mr Michael James Harling as a person with significant control on Apr 30, 2024 | 2 pages | PSC04 | ||||||||||
Notification of Paul Michael Williams as a person with significant control on Apr 30, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Paul Michael Williams as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Michael James Harling as a person with significant control on Apr 14, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Michael James Harling as a person with significant control on Apr 14, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of Richard John Harling as a person with significant control on Nov 10, 2022 | 1 pages | PSC07 | ||||||||||
Secretary's details changed for Suzette Harling on Jul 16, 2024 | 1 pages | CH03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 26 Town Hill West Malling Kent ME19 6QN England to 26 Town Hill West Malling Kent ME19 6QN on Jul 03, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 45 st. Andrews Way Hull HU8 8JJ England to 26 Town Hill West Malling Kent ME19 6QN on Jul 03, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard John Harling as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Apr 14, 2023
| 4 pages | SH06 | ||||||||||
Confirmation statement made on Apr 16, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Nov 10, 2022
| 4 pages | SH06 | ||||||||||
Confirmation statement made on Apr 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed wyke crown & bridge dental laboratory LIMITED\certificate issued on 09/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of A A MARRIOTT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARLING, Suzette | Secretary | Town Hill ME19 6QN West Malling 26 Kent United Kingdom | British | 99618010001 | ||||||
HARLING, Michael James | Director | Town Hill ME19 6QN West Malling 26 Kent England | England | British | Management Accountant | 259766660001 | ||||
WILLIAMS, Paul Michael | Director | Town Hill ME19 6QN West Malling 26 Kent United Kingdom | United Kingdom | British | Personal Trainer | 330977460001 | ||||
TURNER, Robert Roger | Secretary | The Beeches Melbourne YO42 4QJ York East Yorkshire | British | Consultant | 5728340001 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
HARLING, Richard John | Director | Rowan Avenue HU17 9UN Beverley 35 East Yorkshire England | England | British | Certified Accountant | 158294160001 | ||||
MARRIOTT, Andrew Alan | Director | 21 Staxton Court Belmont Street HU9 2RW Hull East Yorkshire | England | British | Dental Laboratory | 81578640001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of A A MARRIOTT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Paul Michael Williams | Apr 30, 2024 | Town Hill ME19 6QN West Malling 26 Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Richard John Harling | Mar 18, 2022 | Rowan Avenue HU17 9UN Beverley 35 East Yorkshire England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Michael James Harling | Mar 18, 2022 | Town Hill ME19 6QN West Malling 26 Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Alan Marriott | Apr 16, 2017 | 21 Staxton Court Belmont Street HU9 2RW Hull East Yorkshire | Yes |
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