UKBizDB.co.uk

G J MARINER AND SON LIMITED

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

This company is commonly known as G J Mariner And Son Limited. The company was founded 19 years ago and was given the registration number 05222059. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:G J MARINER AND SON LIMITED
Company Number:05222059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, School Lane, Chelmsford, England, CM1 7DN

Secretary01 October 2007Active
Unit 12, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director01 June 2012Active
Unit 12, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director03 September 2004Active
2 Peggotty Close, Chelmsford, CM1 4XU

Secretary18 July 2005Active
2 Peggotty Close, Chelmsford, CM1 4XU

Secretary03 September 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary03 September 2004Active
91 Devonshire Road, Laindon, SS15 6HH

Director18 July 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director03 September 2004Active

People with Significant Control

Mr Gavin John Mariner
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 12, Lordship Road, Chelmsford, England, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ayshea Lee James
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Unit 12, Lordship Road, Chelmsford, England, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Resolution

Resolution.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2021-01-25Capital

Capital allotment shares.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.