UKBizDB.co.uk

A A MARQUEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A A Marquees Limited. The company was founded 21 years ago and was given the registration number 04572107. The firm's registered office is in RINGWOOD. You can find them at 19 Matchams Close, Matchams, Ringwood, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:A A MARQUEES LIMITED
Company Number:04572107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:19 Matchams Close, Matchams, Ringwood, England, BH24 2BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Matchams Close, Matchams, Ringwood, England, BH24 2BZ

Director01 July 2019Active
19, Matchams Close, Matchams, Ringwood, England, BH24 2BZ

Director01 July 2019Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary24 October 2002Active
Eastover House, Abbotts Ann, Andover, SP11 7BT

Secretary24 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director24 October 2002Active
Eastover House, Abbotts Ann, Andover, SP11 7BT

Director24 October 2002Active
Eastover House, Abbotts Ann, Andover, SP11 7BT

Director24 October 2002Active

People with Significant Control

Anglo Marquees & Events Limited
Notified on:25 October 2021
Status:Active
Country of residence:United Kingdom
Address:19 Matchams Close, Matchams, Ringwood, United Kingdom, BH24 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Saunders
Notified on:01 July 2019
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:19, Matchams Close, Ringwood, England, BH24 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nichola Donna Saunders
Notified on:01 July 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:19, Matchams Close, Ringwood, England, BH24 2BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Philippa Anne Davenport Law
Notified on:24 October 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Eastover House, Abbotts Ann, Andover, United Kingdom, SP11 7BT
Nature of control:
  • Significant influence or control
Timothy John Duncan Law
Notified on:24 October 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Eastover House, Abbotts Ann, Andover, United Kingdom, SP11 7BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.