About

Registered Number: 04041587
Date of Incorporation: 27/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 13-17 Paradise Square, Sheffield, South Yorkshire, S1 2DE

 

Marriott Gibbs Rees Wallis Ltd was founded on 27 July 2000 and are based in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Marriott, David John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARRIOTT, David John 22 December 2011 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 11 December 2017
PSC01 - N/A 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
PSC07 - N/A 07 December 2017
PSC01 - N/A 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 17 December 2015
RESOLUTIONS - N/A 18 September 2015
SH08 - Notice of name or other designation of class of shares 18 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 August 2013
AA01 - Change of accounting reference date 04 June 2013
MR01 - N/A 27 April 2013
AP01 - Appointment of director 28 March 2013
SH01 - Return of Allotment of shares 13 February 2013
SH01 - Return of Allotment of shares 13 February 2013
RESOLUTIONS - N/A 07 February 2013
SH08 - Notice of name or other designation of class of shares 07 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 July 2012
AP03 - Appointment of secretary 11 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 July 2009
CERTNM - Change of name certificate 07 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 08 August 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 02 September 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 05 June 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 23 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 28 August 2001
225 - Change of Accounting Reference Date 17 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.