MARCOS MOTOR COMPANY LIMITED - EPSOM
Company Profile | Company Filings |
Overview
MARCOS MOTOR COMPANY LIMITED is a Private Limited Company from EPSOM and has the status: Active.
MARCOS MOTOR COMPANY LIMITED was incorporated 67 years ago on 30/08/1956 and has the registered number: 00570928. The accounts status is SMALL and accounts are next due on 30/09/2024.
MARCOS MOTOR COMPANY LIMITED was incorporated 67 years ago on 30/08/1956 and has the registered number: 00570928. The accounts status is SMALL and accounts are next due on 30/09/2024.
MARCOS MOTOR COMPANY LIMITED - EPSOM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TUDOR JOHN
EPSOM
SURREY
KT17 1HQ
This Company Originates in : United Kingdom
Previous trading names include:
PAGE MOTORS LIMITED (until 22/07/2021)
PAGE MOTORS LIMITED (until 22/07/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ANTHONY PEARCE | Jun 1962 | British | Director | 2022-04-19 | CURRENT |
MR HOWARD SPENCER NASH | Jul 1971 | British | Director | 2022-03-17 | CURRENT |
MS RIA CLAIR LAWS | Jun 1983 | British | Director | 2022-04-19 | CURRENT |
MR RICHARD LEWIS PAGE | Feb 1941 | British | Director | RESIGNED | |
MR RICHARD LEWIS PAGE | Feb 1941 | British | Director | 1997-05-02 UNTIL 2017-12-25 | RESIGNED |
MR MARK LEWIS PAGE | Mar 1968 | British | Director | 2008-10-17 UNTIL 2022-03-15 | RESIGNED |
MR DAVID MATTHEWS | Jun 1952 | British | Director | 1992-02-28 UNTIL 2000-08-11 | RESIGNED |
MR ROBERT MACGILLIVRAY CLARK | Mar 1937 | British | Director | RESIGNED | |
STEPHEN JOHN DOUGLAS TAYLOR | British | Secretary | RESIGNED | ||
STEPHEN JOHN DOUGLAS TAYLOR | British | Director | RESIGNED | ||
MR MARK LEWIS PAGE | Mar 1968 | British | Secretary | 2000-05-12 UNTIL 2022-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Automotive Vision Limited | 2022-03-17 | Maidenhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Page Holdings Limited | 2016-04-06 - 2022-03-17 | Epsom Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marcos Motor Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-30 | 31-12-2021 | £1 equity |
Marcos Motor Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £1 equity |
Page Motors Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-12-12 | 31-12-2019 | £-457,049 equity |
Page Motors Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £-457,049 equity |
Page Motors Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £-457,049 equity |
Page Motors Limited - Accounts to registrar - small 17.2 | 2017-09-15 | 31-12-2016 | £-457,049 equity |
Page Motors Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £-457,049 equity |
Page Motors Limited - Limited company - abbreviated - 11.6 | 2015-09-25 | 31-12-2014 | £-457,049 equity |
Page Motors Limited - Limited company - abbreviated - 11.0.0 | 2014-09-10 | 31-12-2013 | £-457,049 equity |