About

Registered Number: 07608896
Date of Incorporation: 19/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Suite 205, Kingfisher House Burnley Road, Rawtenstall, Rossendale, Lancashire, BB4 8EQ

 

Having been setup in 2011, Marwood Motor Finance Ltd has its registered office in Lancashire. There are 2 directors listed as Maitland-smith, Gavin Nigel, Maitland-smith, Gavin Nigel for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAITLAND-SMITH, Gavin Nigel 19 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MAITLAND-SMITH, Gavin Nigel 19 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 February 2017
MR01 - N/A 29 November 2016
MR01 - N/A 22 November 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
CH03 - Change of particulars for secretary 29 April 2016
MR04 - N/A 27 April 2016
AA - Annual Accounts 09 February 2016
MR04 - N/A 19 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 22 May 2015
MR01 - N/A 19 December 2014
AA - Annual Accounts 15 May 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 04 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 24 April 2013
SH01 - Return of Allotment of shares 22 April 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AA - Annual Accounts 19 September 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
AR01 - Annual Return 11 September 2012
CH03 - Change of particulars for secretary 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AD01 - Change of registered office address 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AD01 - Change of registered office address 22 August 2011
NEWINC - New incorporation documents 19 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2016 Outstanding

N/A

A registered charge 03 November 2016 Outstanding

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.