Marriott Motor Group Limited IPSWICH


Marriott Motor Group started in year 1999 as Private Limited Company with registration number 03723299. The Marriott Motor Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ipswich at Wolsey House. Postal code: IP1 5AN. Since Tue, 5th Sep 2000 Marriott Motor Group Limited is no longer carrying the name Taylor Barnard Motor Group.

At present there are 2 directors in the the firm, namely Steven B. and Paul B.. In addition one secretary - Paul B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marriott Motor Group 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 03723299
Date of Incorporation Thu, 25th Feb 1999
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Steven B.

Position: Director

Appointed: 19 June 2015

Paul B.

Position: Secretary

Appointed: 26 May 2006

Paul B.

Position: Director

Appointed: 23 June 2005

Michael W.

Position: Director

Appointed: 22 September 2008

Resigned: 05 April 2014

Clive C.

Position: Director

Appointed: 23 June 2005

Resigned: 31 December 2009

Ian W.

Position: Director

Appointed: 23 June 2005

Resigned: 26 January 2022

George L.

Position: Secretary

Appointed: 26 February 2001

Resigned: 04 February 2006

George L.

Position: Director

Appointed: 26 February 2001

Resigned: 04 February 2006

Philip B.

Position: Director

Appointed: 31 March 1999

Resigned: 26 July 2002

Timothy H.

Position: Director

Appointed: 31 March 1999

Resigned: 31 December 2012

Andrew C.

Position: Director

Appointed: 31 March 1999

Resigned: 26 February 2001

Harley B.

Position: Director

Appointed: 25 February 1999

Resigned: 28 September 2022

Andrew C.

Position: Secretary

Appointed: 25 February 1999

Resigned: 26 February 2001

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Marriott Holdings Limited from Ipswich, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul B. This PSC owns 25-50% shares. The third one is Harley B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Marriott Holdings Limited

Wolsey House Sproughton Road, Ipswich, IP1 5AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04051333
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control: 25-50% shares

Harley B.

Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control: 25-50% shares

Company previous names

Taylor Barnard Motor Group September 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (29 pages)

Company search

Advertisements