MARTIN MOTOR SERVICES LIMITED
Status | ACTIVE |
Company No. | 02745594 |
Category | Private Limited Company |
Incorporated | 08 Sep 1992 |
Age | 31 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MARTIN MOTOR SERVICES LIMITED is an active private limited company with number 02745594. It was incorporated 31 years, 8 months, 3 days ago, on 08 September 1992. The company address is Strategic House Strawberry Lane Industrial Estate Strategic House Strawberry Lane Industrial Estate, Willenhall, WV13 3RS, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Raymond Martin
Change date: 2018-09-06
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Martin
Change date: 2018-09-06
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Martin
Change date: 2018-09-06
Documents
Change person secretary company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-06
Officer name: Mrs Joanne Martin
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-28
Officer name: Mr Jack Martin
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Martin
Change date: 2015-08-28
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-28
Officer name: Mrs Joanne Martin
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-03
New address: Strategic House Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS
Old address: Strawberry Lane Willenhall West Midlands WV13 3SB
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Raymond Martin
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mrs Joanne Martin
Documents
Change person secretary company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Mrs Joanne Martin
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change person director company with change date
Date: 25 Aug 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-30
Officer name: Mr Jack Martin
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Martin
Change date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Martin
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Mr Paul Raymond Martin
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Martin
Change date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul martin / 14/05/2009
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / joanne martin / 14/05/2009
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director steven hodson
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 04 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/04/06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 06 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/97; full list of members
Documents
Legacy
Date: 24 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/04/97--------- £ si 720@1=720 £ ic 35000/35720
Documents
Accounts with accounts type small
Date: 30 Sep 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/96; full list of members
Documents
Legacy
Date: 23 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 27/02/96--------- £ si 34998@1=34998 £ ic 2/35000
Documents
Resolution
Date: 23 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 1996
Category: Capital
Type: 123
Description: £ nc 1000/100000 27/02/96
Documents
Accounts with accounts type full
Date: 20 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 22 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Nov 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/94; no change of members
Documents
Legacy
Date: 01 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/93; full list of members
Documents
Legacy
Date: 05 Mar 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 23 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 23 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 23/09/92 from: 110 whitchurch rd cardiff CF4 3LY
Documents
Some Companies
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09303990 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEDFORD ROW,LONDON,WC1R 4BZ
Number: | 08597854 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HILLPARK CRESCENT,BANNOCKBURN,FK7 0HU
Number: | SC475589 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,MERLIN HOUSE,PERTH,PH2 0PF
Number: | SC366403 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TOWNSEND VILLA,YEOVIL,BA22 9JZ
Number: | 03270352 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEAUMONT COURT,LONDON,E5 8BG
Number: | 11556969 |
Status: | ACTIVE |
Category: | Private Limited Company |