Company number 04926821
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 182 ATHERTON ROAD, HINDLEY GREEN, WIGAN, GREATER MANCHESTER, WN2 3RN
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
GBP 100
. The most likely internet sites of MARIE'S TAKEAWAY LIMITED are www.mariestakeaway.co.uk, and www.marie-s-takeaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Marie S Takeaway Limited is a Private Limited Company.
The company registration number is 04926821. Marie S Takeaway Limited has been working since 09 October 2003.
The present status of the company is Active. The registered address of Marie S Takeaway Limited is 182 Atherton Road Hindley Green Wigan Greater Manchester Wn2 3rn. . FUNG, Alain is a Secretary of the company. FUNG, Marie Vet Sim is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 November 2003
Appointed Date: 09 October 2003
Persons With Significant Control
Mrs Marie Vet Sim Fung
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more
MARIE'S TAKEAWAY LIMITED Events
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
...
... and 23 more events
13 Nov 2003
Director resigned
13 Nov 2003
New director appointed
13 Nov 2003
New secretary appointed
13 Nov 2003
Registered office changed on 13/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 Oct 2003
Incorporation