UKBizDB.co.uk

B.S. MARSON AND SONS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.s. Marson And Sons (holdings) Limited. The company was founded 30 years ago and was given the registration number 02902901. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Deansgate Garage, Keele Road, Newcastle Under Lyme, Staffordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:B.S. MARSON AND SONS (HOLDINGS) LIMITED
Company Number:02902901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Deansgate Garage, Keele Road, Newcastle Under Lyme, Staffordshire, ST5 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deansgate Garage, Keele Road, Newcastle Under Lyme, ST5 2HN

Secretary28 February 1994Active
Deansgate Garage, Keele Road, Newcastle Under Lyme, ST5 2HN

Director28 February 1994Active
Deansgate Garage, Keele Road, Newcastle Under Lyme, United Kingdom, ST5 2HN

Director02 October 2023Active
Deansgate Garage, Keele Road, Newcastle Under Lyme, ST5 2HN

Director28 February 1994Active
Deansgate Garage, Keele Road, Newcastle Under Lyme, United Kingdom, ST5 2HN

Director28 March 2024Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 1994Active
Heathfields, Pinewood Road Ashley, Market Drayton, TF9 4QE

Director14 April 1994Active
Selbourne Pinewood Road, Ashley Heath, Market Drayton, TF9 4PW

Director28 February 1994Active

People with Significant Control

Mrs Margaret Ann Manning
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:Deansgate Garage, Newcastle Under Lyme, ST5 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edmund John Marson
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Deansgate Garage, Newcastle Under Lyme, ST5 2HN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Change account reference date company current extended.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Change account reference date company current extended.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.