About

Registered Number: 02745594
Date of Incorporation: 08/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Strategic House Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, West Midlands, WV13 3RS

 

Martin Motor Services Ltd was registered on 08 September 1992, it's status is listed as "Active". We don't know the number of employees at the business. There are 4 directors listed as Martin, Jack, Martin, Joanne, Martin, Paul Raymond, Hodson, Steven Roger for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Jack 24 August 2010 - 1
MARTIN, Joanne 08 September 1992 - 1
MARTIN, Paul Raymond 08 September 1992 - 1
HODSON, Steven Roger 15 November 1995 11 May 2009 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 26 January 2015
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 25 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 10 January 2007
225 - Change of Accounting Reference Date 04 May 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 14 October 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 06 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 16 September 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
123 - Notice of increase in nominal capital 23 April 1996
AA - Annual Accounts 20 December 1995
395 - Particulars of a mortgage or charge 22 November 1995
288 - N/A 17 November 1995
AA - Annual Accounts 10 November 1995
363s - Annual Return 21 September 1995
363s - Annual Return 26 October 1994
395 - Particulars of a mortgage or charge 01 September 1994
363s - Annual Return 24 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1993
288 - N/A 23 September 1992
288 - N/A 23 September 1992
287 - Change in situation or address of Registered Office 23 September 1992
NEWINC - New incorporation documents 08 September 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 November 1995 Outstanding

N/A

Single debenture 22 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.