Mareli Services Global Ltd

General information

Name:

Mareli Services Global Limited

Office Address:

The Copper Room Deva Centre M3 7BG Trinity Way

Number: 07527021

Incorporation date: 2011-02-11

Dissolution date: 2019-03-04

End of financial year: 07 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the establishment of Mareli Services Global Ltd, the company that was situated at The Copper Room, Deva Centre in Trinity Way. It was started on 2011-02-11. The firm Companies House Registration Number was 07527021 and the company post code was M3 7BG. It had been active on the British market for about eight years up until 2019-03-04.

The directors were: Elizabeth B. appointed thirteen years ago and Mark B. appointed thirteen years ago.

Executives who had control over the firm were as follows: Mark B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Elizabeth B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth B.

Role: Director

Appointed: 11 February 2011

Latest update: 17 November 2023

Mark B.

Role: Director

Appointed: 11 February 2011

Latest update: 17 November 2023

People with significant control

Mark B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Elizabeth B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 07 April 2019
Account last made up date 07 July 2017
Confirmation statement next due date 25 February 2018
Confirmation statement last made up date 11 February 2017
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 September 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 07 July 2017
Annual Accounts 19 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, March 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2014

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2015

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2016

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2016 - 2015

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2013

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2014

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies