This company is commonly known as Chez Marius Limited. The company was founded 18 years ago and was given the registration number 05647551. The firm's registered office is in SOMERSET. You can find them at King-o-mill, Keinton Mandeville, Somerset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHEZ MARIUS LIMITED |
---|---|---|
Company Number | : | 05647551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King-o-mill, Keinton Mandeville, Somerset, TA11 6DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Bryer Ash Business Park, Trowbridge, United Kingdom, BA14 8HE | Director | 14 October 2016 | Active |
Unit 2, Bryer Ash Business Park, Trowbridge, United Kingdom, BA14 8HE | Director | 02 July 2021 | Active |
1 Vale Close, London, W9 1RR | Secretary | 30 May 2006 | Active |
King O Mill, Keinton Mandeville, Somerton, TA11 6DG | Secretary | 07 December 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 December 2005 | Active |
King-O-Mill, Keinton Mandeville, Somerset, TA11 6DG | Director | 07 December 2005 | Active |
31, Stallard Street, Trowbridge, England, BA14 9AA | Director | 19 April 2007 | Active |
King O Mill, Keinton Mandeville, Somerton, TA11 6DG | Director | 07 December 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 December 2005 | Active |
David Alan Oakensen | ||
Notified on | : | 02 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Bryer Ash Business Park, Trowbridge, United Kingdom, BA14 8HE |
Nature of control | : |
|
Mr Andrew Michael Wall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Stallard Street, Trowbridge, England, BA14 9AA |
Nature of control | : |
|
Mr Alistair Jeremy Dias | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Bryer Ash Business Park, Trowbridge, United Kingdom, BA14 8HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.