Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARRIOTTS ACCOUNTANCY LIMITED
Company Information for

MARRIOTTS ACCOUNTANCY LIMITED

SUITE 1D WIDFORD BUSINESS CENTRE, 33 ROBJOHNS ROAD, CHELMSFORD, ESSEX, CM1 3AG,
Company Registration Number
03839262
Private Limited Company
Active

Company Overview

About Marriotts Accountancy Ltd
MARRIOTTS ACCOUNTANCY LIMITED was founded on 1999-09-10 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Marriotts Accountancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARRIOTTS ACCOUNTANCY LIMITED
 
Legal Registered Office
SUITE 1D WIDFORD BUSINESS CENTRE
33 ROBJOHNS ROAD
CHELMSFORD
ESSEX
CM1 3AG
Other companies in CM14
 
Filing Information
Company Number 03839262
Company ID Number 03839262
Date formed 1999-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751730638  
Last Datalog update: 2023-10-08 02:56:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARRIOTTS ACCOUNTANCY LIMITED

Current Directors
Officer Role Date Appointed
RAPID BUSINESS SERVICES LIMITED
Company Secretary 1999-09-10
BRIAN RICHARD HALLETT
Director 2000-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
LEE PATRICK O'MEARA
Director 1999-09-10 1999-09-16
ANDREW JOHN SIME
Director 1999-09-10 1999-09-16
JOHN HUGH WHELAN
Director 1999-09-10 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAPID BUSINESS SERVICES LIMITED JUST MERCHANDISING LIMITED Company Secretary 2018-01-11 CURRENT 2016-09-05 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-18
RAPID BUSINESS SERVICES LIMITED CONEX INTERNATIONAL LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
RAPID BUSINESS SERVICES LIMITED MARBSFEST EVENTS LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED P365 TELEMATIC SOLUTIONS LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED 32S PRODUCTIONS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active
RAPID BUSINESS SERVICES LIMITED JPM ASSOCIATES LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED FOUNDATION PRINT LIMITED Company Secretary 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED EXIT 3 LIMITED Company Secretary 2013-05-22 CURRENT 2007-01-09 Dissolved 2018-02-20
RAPID BUSINESS SERVICES LIMITED NEWFUND PROMOTIONS LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-07-07
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS SURVEYORS LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (HIGH STREET) LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
RAPID BUSINESS SERVICES LIMITED VEREX CARBON SOLUTIONS LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS WHOLESALE LIMITED Company Secretary 2012-01-11 CURRENT 2012-01-11 Active
RAPID BUSINESS SERVICES LIMITED HIGHLANDS CORPORATION LIMITED Company Secretary 2011-11-24 CURRENT 2007-01-08 Liquidation
RAPID BUSINESS SERVICES LIMITED HEDGESTONE CAPITAL LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-17
RAPID BUSINESS SERVICES LIMITED EXI TRADING LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active
RAPID BUSINESS SERVICES LIMITED LUKE ALEXANDER LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
RAPID BUSINESS SERVICES LIMITED PACKHAM PRODUCTS LIMITED Company Secretary 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED EASTERN FAMILY SERVICES LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active
RAPID BUSINESS SERVICES LIMITED A&B PROPERTY CARE LIMITED Company Secretary 2011-03-14 CURRENT 2004-03-15 Active
RAPID BUSINESS SERVICES LIMITED C. PHILLIPS MANAGEMENT LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TSH TILBURY LIMITED Company Secretary 2010-12-16 CURRENT 1995-05-15 Dissolved 2015-08-27
RAPID BUSINESS SERVICES LIMITED JS GAS LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TORG MANAGEMENT LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-11-24
RAPID BUSINESS SERVICES LIMITED F.J.T. LOGISTICS LIMITED Company Secretary 2010-09-24 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED 10 FORWARD LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Active
RAPID BUSINESS SERVICES LIMITED VITAL LEASING LIMITED Company Secretary 2009-08-03 CURRENT 2002-08-02 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED HI-SPEC CLEANING SPECIALISTS LIMITED Company Secretary 2009-07-06 CURRENT 2008-04-22 Dissolved 2015-08-04
RAPID BUSINESS SERVICES LIMITED KLB CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-12-23
RAPID BUSINESS SERVICES LIMITED WOODHAM ASSOCIATES LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
RAPID BUSINESS SERVICES LIMITED KEYS COURT LIMITED Company Secretary 2008-12-05 CURRENT 2008-09-05 Dissolved 2015-07-28
RAPID BUSINESS SERVICES LIMITED AMBIENT BUILDING SERVICES LIMITED Company Secretary 2008-10-16 CURRENT 2008-10-16 Active
RAPID BUSINESS SERVICES LIMITED VEREX DEVELOPMENT PROJECTS LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-16 Active
RAPID BUSINESS SERVICES LIMITED ORIGINAL MOTOR INSURANCE SERVICES LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPERNOVA BRIDAL LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Active
RAPID BUSINESS SERVICES LIMITED BENINGTON SECURITIES LIMITED Company Secretary 2008-07-17 CURRENT 2008-07-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VEHICLE SELLER UK LIMITED Company Secretary 2008-07-07 CURRENT 2006-11-09 Liquidation
RAPID BUSINESS SERVICES LIMITED VITERA UK LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (ESSEX) LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED DARENTH VALLEY PRODUCTS LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-12-09
RAPID BUSINESS SERVICES LIMITED VITAL SEATING & SYSTEMS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
RAPID BUSINESS SERVICES LIMITED AMBIENT ELECTRICAL SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2001-10-18 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING UK LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Liquidation
RAPID BUSINESS SERVICES LIMITED SDD INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
RAPID BUSINESS SERVICES LIMITED THE ESSEX SPINAL HEALTH CLINIC LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2014-07-08
RAPID BUSINESS SERVICES LIMITED LITTLE SPRING WONDERS DAYCARE NURSERY LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAPID BUSINESS SERVICES LIMITED EXHIBITOR-KIT.COM LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LUBEN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED AMBIENT HOLDINGS UK LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
RAPID BUSINESS SERVICES LIMITED WISE TRAINING LIMITED Company Secretary 2007-05-24 CURRENT 2001-11-02 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED MH TRADITIONAL BARBERS LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WGF SERVICES LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
RAPID BUSINESS SERVICES LIMITED CRANER TECHNOLOGIES LIMITED Company Secretary 2007-04-24 CURRENT 2002-09-20 Liquidation
RAPID BUSINESS SERVICES LIMITED TOP FLOOR PROPERTIES LIMITED Company Secretary 2007-03-26 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED BOOTHROYD LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Active
RAPID BUSINESS SERVICES LIMITED BLAKES DRY CLEANERS LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
RAPID BUSINESS SERVICES LIMITED PORTERS SANDWICH BAR LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
RAPID BUSINESS SERVICES LIMITED FAIRMORT HOLDINGS LIMITED Company Secretary 2006-08-07 CURRENT 2006-02-15 Active
RAPID BUSINESS SERVICES LIMITED HGG PROPERTY LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Dissolved 2014-03-04
RAPID BUSINESS SERVICES LIMITED WESTWOOD GROUP HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
RAPID BUSINESS SERVICES LIMITED MARAMOJA MEDIA LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE GREEN MAN EDNEY COMMON LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-07-14
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILM FACILITIES LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-14 Active
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILMS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING LIMITED Company Secretary 2006-05-25 CURRENT 2003-01-30 Dissolved 2014-09-09
RAPID BUSINESS SERVICES LIMITED BRISTLEBUG LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Liquidation
RAPID BUSINESS SERVICES LIMITED CALMA BARS LIMITED Company Secretary 2006-04-25 CURRENT 2004-09-08 Dissolved 2017-02-14
RAPID BUSINESS SERVICES LIMITED THE PLOUGH (HUTTON) LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-12-06
RAPID BUSINESS SERVICES LIMITED KENIAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-06-24
RAPID BUSINESS SERVICES LIMITED BRENTWOOD IN-CAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED JC CORPORATION LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-05
RAPID BUSINESS SERVICES LIMITED THE BELL (INGATESTONE) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS HOLDINGS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED T.P.V. LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2015-04-14
RAPID BUSINESS SERVICES LIMITED MOULETEC MEDICAL LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED SECOND PROPERTIES LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED STG WORLDWIDE LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED RAYGAV LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
RAPID BUSINESS SERVICES LIMITED DAY 2 DAY STATIONERY LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE THREE TRAVELLERS LIMITED Company Secretary 2005-05-31 CURRENT 2000-05-08 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED EMSTREY CONSTRUCTION SERVICES LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-24 Dissolved 2016-10-12
RAPID BUSINESS SERVICES LIMITED PP ONLINE LIMITED Company Secretary 2004-05-01 CURRENT 2003-11-12 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED TOP PET SHOP LIMITED Company Secretary 2004-03-26 CURRENT 1997-04-14 Dissolved 2016-03-22
RAPID BUSINESS SERVICES LIMITED NETXCELLENT LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VITAL I.T. LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WEEBIE LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2018-09-02
RAPID BUSINESS SERVICES LIMITED FAIRMORT LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED CELEBRATED AFFAIRS LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED VITAL TRAINING LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Liquidation
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
RAPID BUSINESS SERVICES LIMITED O.C. FINANCE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED BEDFORDS ROAD FLOWERS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED THE SUN PUBLIC HOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2014-05-06
RAPID BUSINESS SERVICES LIMITED MARRIOTTS SECRETARIES LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED HALLBRIDGE UK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Dissolved 2016-04-05
RAPID BUSINESS SERVICES LIMITED CONSTANT DEVELOPMENTS LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2015-12-29
RAPID BUSINESS SERVICES LIMITED GERICO DEVELOPMENT LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2017-01-03
RAPID BUSINESS SERVICES LIMITED MARRIOTTS BUSINESS SERVICES LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
RAPID BUSINESS SERVICES LIMITED GEE PLUMBING & HEATING LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CASH 4 U LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
RAPID BUSINESS SERVICES LIMITED THE FIRST CONTRACT LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Dissolved 2017-03-28
RAPID BUSINESS SERVICES LIMITED COCCINELLE LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED G.D.F. CONTROLS LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED EMPTY LIMITED Company Secretary 2002-08-22 CURRENT 2002-08-22 Active
RAPID BUSINESS SERVICES LIMITED LIGHTSIDE CONSULTANCY LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MSL LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-02-17
RAPID BUSINESS SERVICES LIMITED BARRYFORD LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-04-07
RAPID BUSINESS SERVICES LIMITED MARRIOTTS NOMINEES LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MANAGEMENT LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-18 Dissolved 2015-02-03
RAPID BUSINESS SERVICES LIMITED THE MOULETEC GROUP LIMITED Company Secretary 2002-05-15 CURRENT 1998-06-09 Dissolved 2016-06-14
RAPID BUSINESS SERVICES LIMITED POWERCHEQS LIMITED Company Secretary 2001-07-16 CURRENT 2001-07-16 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED VITAL RESOURCING LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Dissolved 2016-02-05
RAPID BUSINESS SERVICES LIMITED THE SWAN E-TAIL RIVER COMPANY LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED HAVERHILL FINE FURNITURE LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Liquidation
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN INTERNATIONAL LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CHALLENGER FREIGHT SERVICES LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-15 Dissolved 2017-02-21
RAPID BUSINESS SERVICES LIMITED MEPSMAN LIMITED Company Secretary 1999-11-29 CURRENT 1999-11-29 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 1999-07-19 CURRENT 1947-04-21 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED ATLANTIS AIR LIMITED Company Secretary 1999-07-12 CURRENT 1999-07-12 Dissolved 2015-02-24
RAPID BUSINESS SERVICES LIMITED ADVERT PROMOTIONS LIMITED Company Secretary 1998-07-10 CURRENT 1998-07-10 Active
RAPID BUSINESS SERVICES LIMITED BALLOONS OF LONDON LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN GROUP LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED BRENTWOOD TOWN SOCIAL TRUST Company Secretary 1998-01-28 CURRENT 1998-01-28 Active
RAPID BUSINESS SERVICES LIMITED HARRY MONK ENTERPRISES LIMITED Company Secretary 1997-08-28 CURRENT 1997-08-28 Active
RAPID BUSINESS SERVICES LIMITED POWER & LIGHT CO. LIMITED Company Secretary 1997-08-21 CURRENT 1997-08-21 Active
RAPID BUSINESS SERVICES LIMITED THE WAY TO WIN LIMITED Company Secretary 1996-10-04 CURRENT 1996-10-04 Active
RAPID BUSINESS SERVICES LIMITED N.Y.F.R. LIMITED Company Secretary 1995-11-22 CURRENT 1995-08-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED A.E. DISTRIBUTION LIMITED Company Secretary 1995-09-11 CURRENT 1995-09-08 Active
RAPID BUSINESS SERVICES LIMITED DEVE LIMITED Company Secretary 1991-11-04 CURRENT 1982-12-10 Active
RAPID BUSINESS SERVICES LIMITED MAYSTAR TRADING LIMITED Company Secretary 1991-09-30 CURRENT 1986-04-07 Active - Proposal to Strike off
BRIAN RICHARD HALLETT SPINESAVERS LIMITED Director 2012-02-02 CURRENT 2011-01-24 Active
BRIAN RICHARD HALLETT HIGHLANDS CORPORATION LIMITED Director 2011-10-18 CURRENT 2007-01-08 Liquidation
BRIAN RICHARD HALLETT VITAL INTERNATIONAL LIMITED Director 2011-10-06 CURRENT 2002-08-02 Dissolved 2015-10-16
BRIAN RICHARD HALLETT PACKHAM PRODUCTS LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
BRIAN RICHARD HALLETT W.A. RINGROSE LIMITED Director 2010-04-30 CURRENT 1967-02-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT BRIANT CONSULTANTS LIMITED Director 2009-10-02 CURRENT 2005-07-18 Dissolved 2014-07-22
BRIAN RICHARD HALLETT MARRIOTTS INVESTMENTS LIMITED Director 2009-07-21 CURRENT 2005-09-09 Active
BRIAN RICHARD HALLETT HAVERHILL FINE FURNITURE LIMITED Director 2009-07-03 CURRENT 2000-07-21 Liquidation
BRIAN RICHARD HALLETT WEEBIE LIMITED Director 2009-03-06 CURRENT 2004-03-15 Dissolved 2018-09-02
BRIAN RICHARD HALLETT MARRIOTTS ASSOCIATES LIMITED Director 2009-01-31 CURRENT 2006-01-25 Active
BRIAN RICHARD HALLETT CONSTANT DEVELOPMENTS LIMITED Director 2008-05-31 CURRENT 2003-05-20 Dissolved 2015-12-29
BRIAN RICHARD HALLETT BRENTWOOD TOWN SOCIAL TRUST Director 2008-03-11 CURRENT 1998-01-28 Active
BRIAN RICHARD HALLETT VITAL TRAINING LIMITED Director 2007-11-14 CURRENT 2003-11-12 Liquidation
BRIAN RICHARD HALLETT BOOTHROYD LIMITED Director 2007-07-16 CURRENT 2007-02-05 Active
BRIAN RICHARD HALLETT ALW SALON LIMITED Director 2007-07-12 CURRENT 2007-02-05 Dissolved 2015-09-15
BRIAN RICHARD HALLETT MARRIOTTS MANAGEMENT LIMITED Director 2007-06-16 CURRENT 2002-06-18 Dissolved 2015-02-03
BRIAN RICHARD HALLETT EMC SOFTWARE LIMITED Director 2007-04-18 CURRENT 1999-02-16 Dissolved 2015-06-16
BRIAN RICHARD HALLETT BRISTLEBUG LIMITED Director 2006-05-04 CURRENT 2006-05-03 Liquidation
BRIAN RICHARD HALLETT THE FIRST CONTRACT LIMITED Director 2006-02-08 CURRENT 2002-10-16 Dissolved 2017-03-28
BRIAN RICHARD HALLETT T.P.V. LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2015-04-14
BRIAN RICHARD HALLETT MOULETEC MEDICAL LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2016-06-21
BRIAN RICHARD HALLETT TOP FLOOR PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2018-05-15
BRIAN RICHARD HALLETT SECOND PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2018-05-15
BRIAN RICHARD HALLETT RAM BOOKKEEPING LIMITED Director 2006-02-03 CURRENT 2005-12-05 Active - Proposal to Strike off
BRIAN RICHARD HALLETT INITIAL DATA LIMITED Director 2006-01-31 CURRENT 2006-01-25 Active - Proposal to Strike off
BRIAN RICHARD HALLETT CASH 4 U LIMITED Director 2006-01-23 CURRENT 2002-10-31 Active
BRIAN RICHARD HALLETT O.C. FINANCE LIMITED Director 2005-12-08 CURRENT 2003-09-29 Active - Proposal to Strike off
BRIAN RICHARD HALLETT TSH TILBURY LIMITED Director 2005-04-18 CURRENT 1995-05-15 Dissolved 2015-08-27
BRIAN RICHARD HALLETT MARRIOTTS SECRETARIES LIMITED Director 2004-01-06 CURRENT 2003-09-12 Dissolved 2016-02-23
BRIAN RICHARD HALLETT HALLBRIDGE UK LIMITED Director 2004-01-06 CURRENT 2003-08-26 Dissolved 2016-04-05
BRIAN RICHARD HALLETT SEATING DESIGN & DEVELOPMENT LIMITED Director 2004-01-05 CURRENT 2003-11-12 Active
BRIAN RICHARD HALLETT BRENTWOOD TOWN FOOTBALL TRUST Director 2004-01-02 CURRENT 2003-01-20 Active
BRIAN RICHARD HALLETT MARRIOTTS NOMINEES LIMITED Director 2003-11-03 CURRENT 2002-07-04 Dissolved 2016-02-16
BRIAN RICHARD HALLETT MARRIOTTS BUSINESS SERVICES LIMITED Director 2003-05-22 CURRENT 2003-05-20 Active
BRIAN RICHARD HALLETT MARRIOTTS MSL LIMITED Director 2002-10-04 CURRENT 2002-07-04 Dissolved 2015-02-17
BRIAN RICHARD HALLETT THE MOULETEC GROUP LIMITED Director 2002-05-16 CURRENT 1998-06-09 Dissolved 2016-06-14
BRIAN RICHARD HALLETT N.Y.F.R. LIMITED Director 2001-09-05 CURRENT 1995-08-18 Active - Proposal to Strike off
BRIAN RICHARD HALLETT HARRY MONK ENTERPRISES LIMITED Director 2000-06-23 CURRENT 1997-08-28 Active
BRIAN RICHARD HALLETT THE WAY TO WIN LIMITED Director 1999-08-12 CURRENT 1996-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06Director's details changed for Mr Brian Richard Hallett on 2022-04-05
2022-10-06Director's details changed for Mr Brian Richard Hallett on 2022-10-06
2022-10-06SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2022-04-05
2022-10-06CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-10-06CH01Director's details changed for Mr Brian Richard Hallett on 2022-04-05
2022-10-06CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2022-04-05
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
2021-12-07DISS40Compulsory strike-off action has been discontinued
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08PSC04Change of details for Brian Richard Hallett as a person with significant control on 2018-10-01
2018-11-07CH01Director's details changed for Brian Richard Hallett on 2018-10-01
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-24CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2017-09-11
2018-06-21PSC07CESSATION OF BRIAN RICHARD HALLETT AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RICHARD HALLETT
2017-06-30AA01Previous accounting period shortened from 30/09/16 TO 31/08/16
2017-06-02CH01Director's details changed for Brian Richard Hallett on 2017-06-02
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24CH01Director's details changed for Brian Richard Hallett on 2016-03-24
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Leigh House Weald Road Brentwood Essex CM14 4SX
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-30DISS40Compulsory strike-off action has been discontinued
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17DISS40Compulsory strike-off action has been discontinued
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-14AR0110/09/14 ANNUAL RETURN FULL LIST
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-08AR0110/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-15AR0110/09/12 FULL LIST
2012-07-31AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-11AR0110/09/11 FULL LIST
2011-08-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-21AR0110/09/10 FULL LIST
2010-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 15/06/2010
2009-10-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-27DISS40DISS40 (DISS40(SOAD))
2009-10-27GAZ1FIRST GAZETTE
2009-10-26AR0110/09/09 FULL LIST
2009-03-31AA30/09/07 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-12363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP
2006-12-07363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-05-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-10-15363aRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-10-15288cSECRETARY'S PARTICULARS CHANGED
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-10-03363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 2ND FLOOR THE OLD COUNTY COURT 2 HIGH STREET BRENTWOOD ESSEX CM14 4AB
2002-10-17288cSECRETARY'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-11-2188(2)RAD 29/09/01--------- £ SI 999@1=999 £ IC 1/1000
2001-10-26363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2000-11-22288bDIRECTOR RESIGNED
2000-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-11-22363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-10-04287REGISTERED OFFICE CHANGED ON 04/10/00 FROM: ESSEX HOUSE KINGS ROAD BRENTWOOD ESSEX CM14 4EG
2000-10-04288bDIRECTOR RESIGNED
2000-08-10288aNEW DIRECTOR APPOINTED
2000-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-21CERTNMCOMPANY NAME CHANGED TECHNICAL SOLUTIONS AND SUPPORT LIMITED CERTIFICATE ISSUED ON 22/02/00
1999-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MARRIOTTS ACCOUNTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-02-04
Petitions to Wind Up (Companies)2014-10-29
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against MARRIOTTS ACCOUNTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-08 Outstanding O.C. FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 4,837
Creditors Due Within One Year 2011-10-01 £ 499,279

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARRIOTTS ACCOUNTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Cash Bank In Hand 2011-10-01 £ 500
Current Assets 2011-10-01 £ 394,694
Debtors 2011-10-01 £ 394,194
Fixed Assets 2011-10-01 £ 30,755
Shareholder Funds 2011-10-01 £ 78,667
Tangible Fixed Assets 2011-10-01 £ 30,755

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARRIOTTS ACCOUNTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARRIOTTS ACCOUNTANCY LIMITED
Trademarks
We have not found any records of MARRIOTTS ACCOUNTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARRIOTTS ACCOUNTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MARRIOTTS ACCOUNTANCY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MARRIOTTS ACCOUNTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMARRIOTTS ACCOUNTANCY LIMITEDEvent Date2014-09-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6736 A Petition to wind up the above-named Company, Registration Number 03839262, of Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, presented on 23 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyMARRIOTTS ACCOUNTANCY LIMITEDEvent Date2014-09-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6736 A Petition to wind up the above-named Company, Registration Number 03839262 of Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, presented on 23 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 29 October 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 . The Petition was dismissed.
 
Initiating party Event TypeProposal to Strike Off
Defending partyMARRIOTTS ACCOUNTANCY LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARRIOTTS ACCOUNTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARRIOTTS ACCOUNTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.