Marks Motor Spares Limited

General information

Name:

Marks Motor Spares Ltd

Office Address:

40d Seven Oaks Crescent Bramcote Hills NG9 3FW Nottingham

Number: 06370479

Incorporation date: 2007-09-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

06370479 is a registration number used by Marks Motor Spares Limited. It was registered as a Private Limited Company on Thursday 13th September 2007. It has been actively competing on the British market for seventeen years. The enterprise may be contacted at 40d Seven Oaks Crescent Bramcote Hills in Nottingham. It's area code assigned to this address is NG9 3FW. This firm's classified under the NACE and SIC code 45310, that means Wholesale trade of motor vehicle parts and accessories. Wednesday 30th November 2022 is the last time when company accounts were reported.

At present, there is only one director in the company: Paul R. (since Friday 1st July 2022). Since 2007 Janet P., had been fulfilling assigned duties for the following firm till the resignation on Friday 1st July 2022. In addition another director, namely Mark P. resigned in 2022.

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 01 July 2022

Latest update: 27 January 2024

People with significant control

Executives with significant control over the firm are: Kelly G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kelly G.
Notified on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul R.
Notified on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark P.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet P.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 6 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 6 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 March 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 3 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 1 April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates September 13, 2023 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

42 Central Avenue Hucknall

Post code:

NG15 7JH

City / Town:

Nottingham

HQ address,
2014

Address:

42 Central Avenue Hucknall

Post code:

NG15 7JH

City / Town:

Nottingham

HQ address,
2015

Address:

5 Portland Gardens Hucknall

Post code:

NG15 6RY

City / Town:

Nottingham

HQ address,
2016

Address:

5 Portland Gardens Hucknall

Post code:

NG15 6RY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
16
Company Age

Similar companies nearby

Closest companies