MARCOS CARS LTD

Flat 7, Oak House, Parkhouse Court Flat 7, Oak House, Parkhouse Court, Tenby, SA70 8TJ, Wales
StatusACTIVE
Company No.07446000
CategoryPrivate Limited Company
Incorporated22 Nov 2010
Age13 years, 6 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcleod-Ross

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hughes

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hughes

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURAY UK, LTD.

SOLAR HOUSE,LONDON,E15 4RG

Number:05592778
Status:ACTIVE
Category:Private Limited Company

EDINBURGH HEAT TEAM LTD

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

MAURICE GORMLEY LIMITED

11 FARM CLOSE,COVENTRY,CV6 2GD

Number:06108265
Status:ACTIVE
Category:Private Limited Company

RESPONSE CROWD LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10431661
Status:ACTIVE
Category:Private Limited Company

SURFACE SAVER LTD

1 PORTWALL ROAD,CHEPSTOW,NP16 5DL

Number:11116918
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