Company NameMarina Motors (Leeds) Limited
Company StatusActive
Company Number04475422
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDonna Lee Guest
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address17 Harwill Croft
Morley
Leeds
West Yorkshire
LS27 7PG
Director NameMr Philip Guest
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address17 Harwill Croft
Morley
Leeds
West Yorkshire
LS27 7PG
Secretary NameDonna Lee Guest
NationalityBritish
StatusCurrent
Appointed05 July 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address17 Harwill Croft
Morley
Leeds
West Yorkshire
LS27 7PG
Director NameMr Christopher William Guest
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleGarage Maintenance
Country of ResidenceEngland
Correspondence Address219 Pudsey Road
Leeds
LS13 4JA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemarinamotors.co.uk
Telephone0113 2638474
Telephone regionLeeds

Location

Registered Address219 Pudsey Road
Leeds
LS13 4JA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Donna Lee Guest
50.00%
Ordinary
1 at £1Philip Guest
50.00%
Ordinary

Financials

Year2014
Net Worth£456,067
Cash£57,275
Current Liabilities£119,533

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

23 October 2002Delivered 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 2002Delivered 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

Filing History

26 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
12 April 2023Secretary's details changed for Donna Lee Guest on 12 April 2023 (1 page)
12 April 2023Director's details changed for Donna Lee Guest on 12 April 2023 (2 pages)
12 April 2023Director's details changed for Mr Philip Guest on 12 April 2023 (2 pages)
1 September 2022Registered 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 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
5 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
20 April 2021Appointment of Mr Christopher William Guest as a director on 1 April 2021 (2 pages)
19 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 3
(3 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
5 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
19 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 July 2010Director's details changed for Philip Guest on 2 July 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Philip Guest on 2 July 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Philip Guest on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Donna Lee Guest on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Donna Lee Guest on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Donna Lee Guest on 2 July 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 July 2009Return made up to 02/07/09; full list of members (4 pages)
23 July 2009Director and secretary's change of particulars / donna guest / 02/07/2009 (1 page)
23 July 2009Return made up to 02/07/09; full list of members (4 pages)
23 July 2009Director and secretary's change of particulars / donna guest / 02/07/2009 (1 page)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 July 2008Director's change of particulars / philip guest / 24/07/2008 (1 page)
25 July 2008Director's change of particulars / philip guest / 24/07/2008 (1 page)
25 July 2008Return made up to 02/07/08; full list of members (4 pages)
25 July 2008Return made up to 02/07/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 September 2007Return made up to 02/07/07; full list of members (7 pages)
6 September 2007Return made up to 02/07/07; full list of members (7 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 August 2006Return made up to 02/07/06; full list of members (7 pages)
2 August 2006Return made up to 02/07/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 June 2005Return made up to 02/07/05; full list of members (7 pages)
29 June 2005Return made up to 02/07/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
28 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
24 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
7 September 2002Particulars of mortgage/charge (4 pages)
7 September 2002Particulars of mortgage/charge (4 pages)
23 July 2002Registered office changed on 23/07/02 from: 3A kings road leeds west yorkshire LS16 9JW (1 page)
23 July 2002Registered office changed on 23/07/02 from: 3A kings road leeds west yorkshire LS16 9JW (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
2 July 2002Incorporation (6 pages)
2 July 2002Incorporation (6 pages)