Morley
Leeds
West Yorkshire
LS27 7PG
Director Name | Mr Philip Guest |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2002(3 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 17 Harwill Croft Morley Leeds West Yorkshire LS27 7PG |
Secretary Name | Donna Lee Guest |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2002(3 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | 17 Harwill Croft Morley Leeds West Yorkshire LS27 7PG |
Director Name | Mr Christopher William Guest |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Garage Maintenance |
Country of Residence | England |
Correspondence Address | 219 Pudsey Road Leeds LS13 4JA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | marinamotors.co.uk |
---|---|
Telephone | 0113 2638474 |
Telephone region | Leeds |
Registered Address | 219 Pudsey Road Leeds LS13 4JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
1 at £1 | Donna Lee Guest 50.00% Ordinary |
---|---|
1 at £1 | Philip Guest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,067 |
Cash | £57,275 |
Current Liabilities | £119,533 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
23 October 2002 | Delivered on: 7 November 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 219 pudsey road bramley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
6 September 2002 | Delivered on: 7 September 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
12 April 2023 | Secretary's details changed for Donna Lee Guest on 12 April 2023 (1 page) |
12 April 2023 | Director's details changed for Donna Lee Guest on 12 April 2023 (2 pages) |
12 April 2023 | Director's details changed for Mr Philip Guest on 12 April 2023 (2 pages) |
1 September 2022 | Registered office address changed from 17 Harwill Croft Morley Leeds West Yorkshire LS27 7PG to 219 Pudsey Road Leeds LS13 4JA on 1 September 2022 (1 page) |
7 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
20 April 2021 | Appointment of Mr Christopher William Guest as a director on 1 April 2021 (2 pages) |
19 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 July 2010 | Director's details changed for Philip Guest on 2 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Philip Guest on 2 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Philip Guest on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Donna Lee Guest on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Donna Lee Guest on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Donna Lee Guest on 2 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
23 July 2009 | Director and secretary's change of particulars / donna guest / 02/07/2009 (1 page) |
23 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
23 July 2009 | Director and secretary's change of particulars / donna guest / 02/07/2009 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 July 2008 | Director's change of particulars / philip guest / 24/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / philip guest / 24/07/2008 (1 page) |
25 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 September 2007 | Return made up to 02/07/07; full list of members (7 pages) |
6 September 2007 | Return made up to 02/07/07; full list of members (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
29 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
6 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
6 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
28 July 2003 | Return made up to 02/07/03; full list of members
|
28 July 2003 | Return made up to 02/07/03; full list of members
|
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
24 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
7 September 2002 | Particulars of mortgage/charge (4 pages) |
7 September 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 3A kings road leeds west yorkshire LS16 9JW (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 3A kings road leeds west yorkshire LS16 9JW (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (6 pages) |
2 July 2002 | Incorporation (6 pages) |