About

Registered Number: 04863938
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 11 Mercia Drive, Dore, Sheffield, S17 3QF

 

Having been setup in 2003, Marriott Plumbing & Heating Ltd has its registered office in Sheffield, it's status is listed as "Active". Marriott Plumbing & Heating Ltd has 3 directors listed as Crow, Louise, Richards, Nicholas Shaun, Richards, Barbara in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Nicholas Shaun 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROW, Louise 23 September 2003 - 1
RICHARDS, Barbara 22 September 2003 23 September 2003 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 24 August 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 10 November 2006
363s - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 14 June 2005
287 - Change in situation or address of Registered Office 18 October 2004
AA - Annual Accounts 18 May 2004
225 - Change of Accounting Reference Date 18 May 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
CERTNM - Change of name certificate 29 September 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.