MARAND MOTORS LIMITED

Christopher House Christopher House, Leicester, LE2 0QS, Leicestershire
StatusACTIVE
Company No.01533641
CategoryPrivate Limited Company
Incorporated10 Dec 1980
Age43 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

MARAND MOTORS LIMITED is an active private limited company with number 01533641. It was incorporated 43 years, 6 months, 8 days ago, on 10 December 1980. The company address is Christopher House Christopher House, Leicester, LE2 0QS, Leicestershire.



Company Fillings

Change account reference date company previous shortened

Date: 30 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-30

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2019

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 12,600 GBP

Date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Mark Stephen Kenny

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Gil O'neill

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Gilbert O'neill

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-01

Officer name: Marita O'neill

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Nov 2015

Action Date: 19 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Nov 2015

Action Date: 19 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Nov 2015

Action Date: 19 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Nov 2015

Action Date: 19 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-09-19

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Nov 2015

Action Date: 19 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 19 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Change sail address company with old address

Date: 22 Sep 2011

Category: Address

Type: AD02

Old address: C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS England

Documents

View document PDF

Move registers to registered office company

Date: 22 Sep 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Move registers to sail company

Date: 24 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gilbert O'neill

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/01/05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/10/03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 10/11/00 from: springfield street market harborough leicstershire LE16 8BD

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/98; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 07 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1997

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/95; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 23/01/95 from: kilby bridge wigston leicester LE18 3TE

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/94; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/92; full list of members

Documents

View document PDF


Some Companies

ALSULTAN CUISINE LTD

219 SARACEN STREET,GLASGOW,G22 5JW

Number:SC620080
Status:ACTIVE
Category:Private Limited Company

COUTURE JEWELS LIMITED

RADIUS HOUSE,WATFORD,WD17 1HP

Number:08583485
Status:ACTIVE
Category:Private Limited Company

DAVIDS PARKSHILL LTD

158 CROMWELL ROAD,SALFORD,M6 6DE

Number:11666629
Status:ACTIVE
Category:Private Limited Company

IACC LLP

WINDSOR FOREST FARM HODGE LANE,WINKFIELD,SL4 2BH

Number:OC344567
Status:ACTIVE
Category:Limited Liability Partnership

PONSBOURNE SECURITY & CONTRACTING LTD

CHURCH FARM,NR HERTFORD,SG13 8RA

Number:09483323
Status:ACTIVE
Category:Private Limited Company

ROLAND ROBINSONS AND FENTONS LLP

85-89 ADELAIDE STREET,BLACKPOOL,FY1 4LX

Number:OC353912
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source