MARTIN MOTOR SERVICES LIMITED

Strategic House Strawberry Lane Industrial Estate Strategic House Strawberry Lane Industrial Estate, Willenhall, WV13 3RS, West Midlands
StatusACTIVE
Company No.02745594
CategoryPrivate Limited Company
Incorporated08 Sep 1992
Age31 years, 8 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Martin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul martin / 14/05/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / joanne martin / 14/05/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven hodson

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 30/04/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 08/04/97--------- £ si 720@1=720 £ ic 35000/35720

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 27/02/96--------- £ si 34998@1=34998 £ ic 2/35000

Documents

View document PDF

Resolution

Date: 23 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Capital

Type: 123

Description: £ nc 1000/100000 27/02/96

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/95; no change of members

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

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/94; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Sep 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUSKY GUAN LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:09303990
Status:ACTIVE
Category:Private Limited Company

EWATERWAYS HOLDING LIMITED

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:08597854
Status:ACTIVE
Category:Private Limited Company

JIC ELECTRICS LTD

20 HILLPARK CRESCENT,BANNOCKBURN,FK7 0HU

Number:SC475589
Status:ACTIVE
Category:Private Limited Company

PERTHSHIRE WOMEN'S AID

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)

REYLAND PROPERTIES LIMITED

TOWNSEND VILLA,YEOVIL,BA22 9JZ

Number:03270352
Status:ACTIVE
Category:Private Limited Company

SUPERCREEPS LTD

14 BEAUMONT COURT,LONDON,E5 8BG

Number:11556969
Status:ACTIVE
Category:Private Limited Company

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