About

Registered Number: 04633978
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Anchor House, 40 Booths Hill Road, Lymm, Cheshire, WA13 0DL

 

Based in Cheshire, Mariner Travel Ltd was founded on 13 January 2003, it's status at Companies House is "Active". We do not know the number of employees at this business. The company has 4 directors listed as Harper, Adrian, Harper, Adrian Peter, Douse, Geoffrey John, Douse, Linda Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Adrian Peter 27 August 2003 - 1
DOUSE, Geoffrey John 05 August 2003 27 August 2003 1
DOUSE, Linda Ann 13 January 2003 27 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Adrian 27 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
RESOLUTIONS - N/A 21 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2019
SH19 - Statement of capital 21 October 2019
CAP-SS - N/A 21 October 2019
AP03 - Appointment of secretary 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 31 March 2006
RESOLUTIONS - N/A 30 January 2006
123 - Notice of increase in nominal capital 30 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 23 June 2004
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 27 January 2004
225 - Change of Accounting Reference Date 31 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
CERTNM - Change of name certificate 22 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.