About

Registered Number: 00655104
Date of Incorporation: 01/04/1960 (64 years ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Based in Leicester, Maranello Concessionaires Ltd was established in 1960, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 9 directors listed as Collinson, Adam, Jones, David Kevin, Brighton, Alan, Legg, Simon Geoffrey, Mackay, Richard Duncan, Maingot, Roger Vernon, Roberts, Paul Anthony, Robinson, Stuart Nicholas, Whittle, Peter Desmond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTON, Alan 30 September 1998 25 April 2000 1
LEGG, Simon Geoffrey N/A 20 November 1992 1
MACKAY, Richard Duncan 25 April 2000 05 September 2003 1
MAINGOT, Roger Vernon N/A 30 June 1993 1
ROBERTS, Paul Anthony 25 April 2000 11 March 2005 1
ROBINSON, Stuart Nicholas 01 July 1993 25 April 2000 1
WHITTLE, Peter Desmond N/A 06 November 1995 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
JONES, David Kevin 21 January 2011 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 07 June 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 06 August 2015
CH01 - Change of particulars for director 27 July 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 22 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 June 2014
MR01 - N/A 03 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 13 June 2012
RESOLUTIONS - N/A 06 March 2012
MEM/ARTS - N/A 06 March 2012
RESOLUTIONS - N/A 08 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 08 April 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AR01 - Annual Return 10 June 2010
AP03 - Appointment of secretary 13 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 June 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 09 June 2008
395 - Particulars of a mortgage or charge 02 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 25 June 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
RESOLUTIONS - N/A 13 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
363s - Annual Return 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 18 October 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 08 October 1998
AUD - Auditor's letter of resignation 27 August 1998
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 04 July 1997
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 18 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
363s - Annual Return 19 June 1996
288 - N/A 23 February 1996
288 - N/A 05 December 1995
AA - Annual Accounts 07 September 1995
288 - N/A 11 July 1995
363s - Annual Return 15 June 1995
RESOLUTIONS - N/A 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
123 - Notice of increase in nominal capital 11 January 1995
288 - N/A 04 October 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 23 May 1994
288 - N/A 13 March 1994
288 - N/A 14 October 1993
AA - Annual Accounts 23 July 1993
288 - N/A 13 July 1993
288 - N/A 05 July 1993
363s - Annual Return 22 June 1993
288 - N/A 09 December 1992
363x - Annual Return 20 November 1992
AA - Annual Accounts 30 June 1992
288 - N/A 10 April 1992
287 - Change in situation or address of Registered Office 10 April 1992
288 - N/A 23 March 1992
363b - Annual Return 19 November 1991
AA - Annual Accounts 16 October 1991
288 - N/A 20 February 1991
288 - N/A 17 January 1991
288 - N/A 07 January 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 23 November 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
288 - N/A 22 March 1989
RESOLUTIONS - N/A 13 October 1988
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1988
288 - N/A 02 February 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
AA - Annual Accounts 02 December 1987
395 - Particulars of a mortgage or charge 22 September 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 30 October 1986
MISC - Miscellaneous document 01 April 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2013 Outstanding

N/A

Debenture 16 December 2011 Outstanding

N/A

Debenture 13 May 2008 Outstanding

N/A

Legal charge 14 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.