Company NameM & M Motors (Egton) Limited
DirectorMark Philip Stewart
Company StatusActive
Company Number04642095
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 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 NameMr Mark Philip Stewart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressMillwood View Carr Lane
Glaisdale
Whitby
YO21 2RA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMalcolm Coupland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address40 The Lane
Mickleby
Saltburn By The Sea
Cleveland
TS13 5LX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMalcolm Coupland
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Lane
Mickleby
Saltburn By The Sea
Cleveland
TS13 5LX

Contact

Telephone01947 895336
Telephone regionWhitby

Location

Registered AddressThe Garage
Egton
Whitby
North Yorkshire
YO21 1TZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishEgton
WardEsk Valley

Shareholders

1 at £1Malcolm Coupland
50.00%
Ordinary A
1 at £1Mark Philip Stewart
50.00%
Ordinary A

Financials

Year2014
Net Worth£83,580
Cash£82,639
Current Liabilities£68,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Director's details changed for Mark Philip Stewart on 11 March 2015 (2 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Director's details changed for Mark Philip Stewart on 20 January 2010 (2 pages)
5 February 2010Director's details changed for Malcolm Coupland on 20 January 2010 (2 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 20/01/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 February 2008Return made up to 20/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 20/01/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 January 2004Return made up to 20/01/04; full list of members (8 pages)
24 April 2003Ad 10/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 January 2003Incorporation (18 pages)