About

Registered Number: 04308226
Date of Incorporation: 19/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 3 Avon Terrace, Bubbenhall, Coventry, West Midlands, CV8 3BU

 

Marton Car Sales Ltd was registered on 19 October 2001 and are based in West Midlands, it's status is listed as "Active". Marton Car Sales Ltd has 2 directors listed as Salt, Brenda Jean, Salt, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALT, Timothy 19 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SALT, Brenda Jean 01 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 22 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 May 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 31 July 2011
DISS40 - Notice of striking-off action discontinued 11 January 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 09 January 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
AA - Annual Accounts 27 August 2009
DISS40 - Notice of striking-off action discontinued 07 July 2009
363a - Annual Return 06 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 05 July 2004
395 - Particulars of a mortgage or charge 17 January 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 26 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.