UKBizDB.co.uk

CONWAY MARSH GARRETT (HOLDINGS) LIMITED

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

This company is commonly known as Conway Marsh Garrett (holdings) Limited. The company was founded 10 years ago and was given the registration number 08647502. The firm's registered office is in WOODBRIDGE. You can find them at Building I1, Thompson Drive Base Business Park, Rendlesham, Woodbridge, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:CONWAY MARSH GARRETT (HOLDINGS) LIMITED
Company Number:08647502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Building I1, Thompson Drive Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director24 October 2013Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director24 October 2013Active
24-26, Museum Street, Ipswich, England, IP1 1HZ

Corporate Secretary13 August 2013Active
24-26, Museum Street, Ipswich, England, IP1 1HZ

Director13 August 2013Active
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ

Director24 October 2013Active
24-26, Museum Street, Ipswich, England, IP1 1HZ

Corporate Director13 August 2013Active

People with Significant Control

Mr Philip Marsh
Notified on:19 July 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Building I1, Thompson Drive, Base Business Park, Woodbridge, England, IP12 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Garrett
Notified on:25 April 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Building I1, Thompson Drive, Base Business Park, Woodbridge, England, IP12 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Benita Conway
Notified on:22 October 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Building I1, Thompson Drive, Base Business Park, Woodbridge, England, IP12 2TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher John Conway
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Albion House, Bentwaters Parks, Woodbridge, England, IP12 2TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-08-26Address

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

Download
2023-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-26Resolution

Resolution.

Download
2023-08-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Change of name

Certificate change of name company.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Resolution

Resolution.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.