MARCOS CARS LTD
Status | ACTIVE |
Company No. | 07446000 |
Category | Private Limited Company |
Incorporated | 22 Nov 2010 |
Age | 13 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MARCOS CARS LTD is an active private limited company with number 07446000. It was incorporated 13 years, 6 months, 13 days ago, on 22 November 2010. The company address is Flat 7, Oak House, Parkhouse Court Flat 7, Oak House, Parkhouse Court, Tenby, SA70 8TJ, Wales.
Company Fillings
Confirmation statement with no updates
Date: 16 Mar 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Change date: 2023-10-04
New address: Flat 7, Oak House, Parkhouse Court Narberth Road Tenby SA70 8TJ
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Old address: PO Box 4385 07446000: Companies House Default Address Cardiff CF14 8LH
Change date: 2021-04-07
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Documents
Default companies house registered office address applied
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: RP05
Change date: 2021-03-02
Default address: PO Box 4385, 07446000: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
New address: 61 Bridge Street Kington Herefordshire Bridge Street Kington HR5 3DJ
Old address: Unit 11 Kings Wood Industrial Est London Road Unit 11 Kingswood Industrial Est Londonroad Pembrockdock Pembrokeshire SA70 8TJ United Kingdom
Change date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Old address: C/O Reg Office Only Unit 11 Kingswood Trading Estate Pembroke Dock Pembrokshire SA72 4RS Wales
New address: Unit 11 Kings Wood Industrial Est London Road Unit 11 Kingswood Industrial Est Londonroad Pembrockdock Pembrokeshire SA70 8TJ
Change date: 2018-12-17
Documents
Gazette filings brought up to date
Date: 04 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office situation company with old jurisdiction new jurisdiction
Date: 21 Feb 2018
Category: Address
Type: AD05
New jurisdiction: England/Wales
Old jurisdiction: Wales
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tony Brown
Notification date: 2018-02-14
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Cessation of a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-14
Psc name: Andrew Lee Mcleod-Ross
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lee Mcleod-Ross
Termination date: 2018-02-14
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-01
Psc name: Andrew Lee Mcleod-Ross
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tony Brown
Cessation date: 2018-02-01
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Lee Mcleod-Ross
Appointment date: 2018-01-29
Documents
Gazette filings brought up to date
Date: 01 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Tony Brown
Documents
Confirmation statement with no updates
Date: 16 Jul 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2017
Action Date: 21 Jan 2017
Category: Address
Type: AD01
New address: C/O Reg Office Only Unit 11 Kingswood Trading Estate Pembroke Dock Pembrokshire SA72 4RS
Old address: C/O Reg Office Only Unit 11 Kingswood Trading Est London Road Sa724 Kingswood Trading Estate London Road Pembroke Dock Pembrokeshire SA72 4RS Wales
Change date: 2017-01-21
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
Old address: Unit16 South Pembroke Port Fort Road Pembroke Dock Dyfed SA72 6th
Change date: 2017-01-20
New address: C/O Reg Office Only Unit 11 Kingswood Trading Est London Road Sa724 Kingswood Trading Estate London Road Pembroke Dock Pembrokeshire SA72 4RS
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 15 Nov 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mcleod-Ross
Documents
Change registered office address company with date old address
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-23
Old address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: Flat 7 Oak House Parkhouse Court Narberth Road Tenby West Wales SA70 8TJ Wales
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Lee Mcleod-Ross
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hughes
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hughes
Documents
Legacy
Date: 22 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Gazette filings brought up to date
Date: 03 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Some Companies
SOLAR HOUSE,LONDON,E15 4RG
Number: | 05592778 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KINGSTON AVENUE,EDINBURGH,EH16 5SP
Number: | SC589605 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANPOWER DEVELOPMENT & TRAINING UK LTD
18 ST PAULS CLOSE,ROCHESTER,ME2 2QH
Number: | 08650794 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FARM CLOSE,COVENTRY,CV6 2GD
Number: | 06108265 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4NE
Number: | 10431661 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PORTWALL ROAD,CHEPSTOW,NP16 5DL
Number: | 11116918 |
Status: | ACTIVE |
Category: | Private Limited Company |