Background WavePink WaveYellow Wave

MAR FACILITIES SUPPORT SERVICES LIMITED (03890798)

MAR FACILITIES SUPPORT SERVICES LIMITED (03890798) is an active UK company. incorporated on 8 December 1999. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. MAR FACILITIES SUPPORT SERVICES LIMITED has been registered for 26 years.

Company Number
03890798
Status
active
Type
ltd
Incorporated
8 December 1999
Age
26 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAR FACILITIES SUPPORT SERVICES LIMITED

MAR FACILITIES SUPPORT SERVICES LIMITED is an active company incorporated on 8 December 1999 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. MAR FACILITIES SUPPORT SERVICES LIMITED was registered 26 years ago.(SIC: 81299)

Status

active

Active since 26 years ago

Company No

03890798

LTD Company

Age

26 Years

Incorporated 8 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

M.A.R. CONTRACT CLEANING AND SUPPORT SERVICES LIMITED
From: 8 December 1999To: 11 November 2011
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

Ashlyn House Terrace Road North Binfield Bracknell Berkshire RG42 5JA England
From: 4 December 2017To: 17 October 2024
Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
From: 8 August 2013To: 4 December 2017
Ashlyn House Terrace Road North Binfield Bracknell Berkshire RG42 5JA England
From: 17 December 2012To: 8 August 2013
Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
From: 21 December 2009To: 17 December 2012
Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF
From: 8 December 1999To: 21 December 2009
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Loan Secured
Jun 15
Director Left
Dec 15
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Director Joined
Jul 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Apr 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
11 March 2008
169169
Legacy
1 March 2008
88(2)Return of Allotment of Shares
Legacy
1 March 2008
123Notice of Increase in Nominal Capital
Resolution
1 March 2008
RESOLUTIONSResolutions
Resolution
1 March 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
287Change of Registered Office
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Legacy
21 July 2006
288cChange of Particulars
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363aAnnual Return
Legacy
7 March 2005
288cChange of Particulars
Legacy
7 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
14 January 2003
363aAnnual Return
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
288cChange of Particulars
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2001
363aAnnual Return
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
5 March 2001
225Change of Accounting Reference Date
Legacy
15 December 2000
363aAnnual Return
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Incorporation Company
8 December 1999
NEWINCIncorporation