Company Information for MOTOR MARQUE LIMITED
CLAYTON WOOD CLOSE, WEST PARK, LEEDS, WEST YORKSHIRE, LS16 6QE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MOTOR MARQUE LIMITED | |
Legal Registered Office | |
CLAYTON WOOD CLOSE WEST PARK LEEDS WEST YORKSHIRE LS16 6QE Other companies in LS16 | |
Company Number | 04545582 | |
---|---|---|
Company ID Number | 04545582 | |
Date formed | 2002-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB827633219 |
Last Datalog update: | 2024-11-05 12:10:23 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ELIZABETH CORTS-FRANKLAND |
||
MARK FRANKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE HELEN RICHARDSON |
Company Secretary | ||
SALLY ANNE BOWMAN |
Company Secretary | ||
JANET KATHLEEN FRANKLAND |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANKLAND HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
REFRESCA COFFEE COMPANY LIMITED | Director | 2017-01-13 | CURRENT | 2017-01-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR LIAM HARRY PLEWS | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/04/14 | |
SH08 | Change of share class name or designation | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Joanne Elizabeth Corts-Frankland as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE RICHARDSON | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Frankland on 2010-08-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HELEN RICHARDSON / 11/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
288a | SECRETARY APPOINTED MRS LOUISE HELEN RICHARDSON | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANKLAND / 01/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY SALLY BOWMAN | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: CLAYTON WOOD CLOSE CLAYTON WOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS16 6QE | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: WELL LANE GARAGE WELL LANE CHAPEL ALLERTON LS7 4PQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-03-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-10-01 | £ 4,265 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 117,614 |
Provisions For Liabilities Charges | 2012-10-01 | £ 8,432 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTOR MARQUE LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 61,015 |
Current Assets | 2012-10-01 | £ 88,969 |
Debtors | 2012-10-01 | £ 25,554 |
Fixed Assets | 2012-10-01 | £ 62,363 |
Shareholder Funds | 2012-10-01 | £ 21,021 |
Stocks Inventory | 2012-10-01 | £ 2,400 |
Tangible Fixed Assets | 2012-10-01 | £ 60,283 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MOTOR MARQUE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
VEHICLE REPAIR WORKSHOP AND PREMISES | MOTOR MARQUE LTD CLAYTON WOOD CLOSE WEST PARK LEEDS LS16 6QE | 29,750 | 08/10/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MOTOR MARQUE LIMITED | Event Date | 2004-03-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |