UKBizDB.co.uk

CHEZ MARIUS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:King-o-mill, Keinton Mandeville, Somerset, TA11 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Bryer Ash Business Park, Trowbridge, United Kingdom, BA14 8HE

Director14 October 2016Active
Unit 2, Bryer Ash Business Park, Trowbridge, United Kingdom, BA14 8HE

Director02 July 2021Active
1 Vale Close, London, W9 1RR

Secretary30 May 2006Active
King O Mill, Keinton Mandeville, Somerton, TA11 6DG

Secretary07 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 December 2005Active
King-O-Mill, Keinton Mandeville, Somerset, TA11 6DG

Director07 December 2005Active
31, Stallard Street, Trowbridge, England, BA14 9AA

Director19 April 2007Active
King O Mill, Keinton Mandeville, Somerton, TA11 6DG

Director07 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Address

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

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Address

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

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Accounts

Change account reference date company previous shortened.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.