Marriott Holdings Limited IPSWICH


Marriott Holdings started in year 2000 as Private Limited Company with registration number 04051333. The Marriott Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ipswich at Wolsey House. Postal code: IP1 5AN. Since 2000-09-05 Marriott Holdings Limited is no longer carrying the name Pretty 556.

At the moment there are 3 directors in the the company, namely Ross B., Steven B. and Paul B.. In addition one secretary - Paul B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marriott Holdings Limited Address / Contact

Office Address Wolsey House
Office Address2 Sproughton Road
Town Ipswich
Post code IP1 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051333
Date of Incorporation Tue, 8th Aug 2000
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Ross B.

Position: Director

Appointed: 31 July 2023

Steven B.

Position: Director

Appointed: 22 December 2015

Paul B.

Position: Secretary

Appointed: 26 May 2006

Paul B.

Position: Director

Appointed: 23 June 2005

Timothy H.

Position: Director

Appointed: 23 June 2005

Resigned: 31 December 2012

George L.

Position: Secretary

Appointed: 26 February 2001

Resigned: 04 February 2006

Harley B.

Position: Director

Appointed: 05 September 2000

Resigned: 28 September 2022

Philip B.

Position: Director

Appointed: 05 September 2000

Resigned: 26 July 2002

Andrew C.

Position: Director

Appointed: 05 September 2000

Resigned: 28 February 2002

Andrew C.

Position: Secretary

Appointed: 05 September 2000

Resigned: 26 February 2001

Ian W.

Position: Secretary

Appointed: 08 August 2000

Resigned: 05 September 2000

Clare R.

Position: Director

Appointed: 08 August 2000

Resigned: 05 September 2000

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Ross B. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Paul B. This PSC and has 50,01-75% voting rights. Then there is Harley B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Ross B.

Notified on 1 December 2021
Nature of control: 25-50% voting rights

Paul B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Harley B.

Notified on 6 April 2016
Ceased on 22 May 2023
Nature of control: 75,01-100% shares

Company previous names

Pretty 556 September 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (36 pages)

Company search

Advertisements