Active
Company Information for B.J. MARSHALL (EASTBOURNE) LIMITED
NO. 1, COLMORE SQUARE, BIRMINGHAM, B4 6AA,
|
Company Registration Number
01063958
Private Limited Company
Active |
Company Name | |
---|---|
B.J. MARSHALL (EASTBOURNE) LIMITED | |
Legal Registered Office | |
NO. 1 COLMORE SQUARE BIRMINGHAM B4 6AA Other companies in B4 | |
Company Number | 01063958 | |
---|---|---|
Company ID Number | 01063958 | |
Date formed | 1972-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:34:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FREDERICK COOMBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER DIANNE MARSHALL |
Company Secretary | ||
BEVERLEY JOHN MARSHALL |
Director | ||
BEVERLEY JOHN MARSHALL |
Company Secretary | ||
ANTHONY ASKHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE MOTOR FACTORS LIMITED | Director | 2018-07-05 | CURRENT | 2002-06-26 | Liquidation | |
SCANTEC (UK) LIMITED | Director | 2018-06-15 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
CENTRAL TRUCK & BUS PARTS LIMITED | Director | 2018-06-15 | CURRENT | 1999-11-09 | Liquidation | |
DISCOUNT CAR SPARES LIMITED | Director | 2018-05-29 | CURRENT | 2003-04-04 | Liquidation | |
CAM PARTS LIMITED | Director | 2018-03-23 | CURRENT | 1991-05-07 | Active - Proposal to Strike off | |
MORPETH MOTAPARTS LIMITED | Director | 2018-03-16 | CURRENT | 2007-05-01 | Liquidation | |
CARPARTS TRADE SUPPLIES LIMITED | Director | 2018-03-16 | CURRENT | 2002-12-20 | Liquidation | |
RIPON AUTO ELECTRICS LTD | Director | 2018-02-07 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
DAVID HUGGETT MOTOR FACTORS LIMITED | Director | 2018-02-02 | CURRENT | 1972-05-02 | Liquidation | |
FASTPARTS WALES LIMITED | Director | 2017-12-14 | CURRENT | 2005-03-29 | Active | |
FAST RADS LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-10 | Active | |
FAST PARTS TREDEGAR LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-09 | Active | |
FPW MANAGEMENT LIMITED | Director | 2017-12-14 | CURRENT | 2015-04-16 | Active | |
FASTPARTS CWMBRAN LTD | Director | 2017-12-14 | CURRENT | 2009-09-03 | Active | |
DMFX LIMITED | Director | 2017-12-11 | CURRENT | 2005-10-21 | Liquidation | |
BERTRAM RILEY LIMITED | Director | 2017-11-30 | CURRENT | 1978-05-12 | Active - Proposal to Strike off | |
RETFORD MOTOR SPARES LTD | Director | 2017-10-13 | CURRENT | 2005-03-15 | Liquidation | |
HEREWARD CAR AND TRUCK COMPONENTS LIMITED | Director | 2017-10-04 | CURRENT | 1983-02-23 | Liquidation | |
AUTOCOL LIMITED | Director | 2017-09-04 | CURRENT | 1978-12-06 | Active | |
PRIME MOTOR FACTORS LTD. | Director | 2017-09-04 | CURRENT | 1979-10-09 | Liquidation | |
NORMAG MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
L D S MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 1999-10-11 | Liquidation | |
ABBEY MOTOR FACTORS LIMITED | Director | 2017-06-12 | CURRENT | 2002-07-12 | Liquidation | |
KINGSWOOD AUTOPART LIMITED | Director | 2017-05-31 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
TARNLEY LIMITED | Director | 2017-03-31 | CURRENT | 1985-02-22 | Liquidation | |
SMF ENTERPRISES LIMITED | Director | 2017-02-07 | CURRENT | 2002-12-06 | Liquidation | |
SOUTHERN MOTOR FACTORS LIMITED | Director | 2017-02-07 | CURRENT | 1965-11-23 | Liquidation | |
A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED | Director | 2017-01-27 | CURRENT | 1989-05-04 | Dissolved 2017-06-13 | |
AUTO BATTERY SERVICE LIMITED | Director | 2017-01-27 | CURRENT | 1959-11-10 | Liquidation | |
CARGO MOTOR FACTORS LIMITED | Director | 2016-12-19 | CURRENT | 2011-08-23 | Liquidation | |
A M C (NORTH EAST) LIMITED | Director | 2016-12-13 | CURRENT | 2003-01-16 | Liquidation | |
C V PARTS LIMITED | Director | 2016-12-02 | CURRENT | 1999-03-10 | Active | |
AUTOQUIP FACTORS LIMITED | Director | 2016-11-16 | CURRENT | 1984-11-26 | Active | |
MILL AUTO SUPPLIES LIMITED | Director | 2016-11-16 | CURRENT | 1973-10-16 | Active | |
K G MOTAQUIP LTD | Director | 2016-10-31 | CURRENT | 2002-08-16 | Liquidation | |
UNIFACTOR AUTOPARTS LIMITED | Director | 2016-09-06 | CURRENT | 1992-10-20 | Liquidation | |
MULTITRUCK COMPONENTS LIMITED | Director | 2016-07-15 | CURRENT | 1982-09-22 | Liquidation | |
BRAKETECH (YORKSHIRE) LTD | Director | 2016-04-29 | CURRENT | 2005-05-27 | Dissolved 2017-09-12 | |
HAMSARD 2666 LIMITED | Director | 2016-04-29 | CURRENT | 2003-07-10 | Liquidation | |
FITTING PARTNER GROUP LIMITED | Director | 2016-04-29 | CURRENT | 2006-12-13 | Liquidation | |
HS ATEC LIMITED | Director | 2016-04-29 | CURRENT | 1971-03-22 | Liquidation | |
BRAYMARC COMMERCIAL COMPONENTS LIMITED | Director | 2016-04-05 | CURRENT | 1987-02-24 | Liquidation | |
LUTON MOTOR FACTORS LTD | Director | 2016-03-18 | CURRENT | 2010-09-21 | Liquidation | |
AUTOLUBE LUBRICANTS LIMITED | Director | 2016-02-29 | CURRENT | 2014-02-26 | Dissolved 2017-04-25 | |
MANCHESTER MOTOR FACTORS LIMITED | Director | 2016-02-29 | CURRENT | 2007-04-23 | Liquidation | |
HKF GROUP LIMITED | Director | 2016-02-11 | CURRENT | 2015-12-03 | Liquidation | |
FRENFIT LIMITED | Director | 2015-08-12 | CURRENT | 1975-12-12 | Dissolved 2016-06-07 | |
FRENCO SERVICE REPLACEMENTS LIMITED | Director | 2015-08-12 | CURRENT | 1972-10-17 | Liquidation | |
INDUSTRIAL FRICTION SERVICES LIMITED | Director | 2015-06-30 | CURRENT | 1992-11-16 | Liquidation | |
CAT AUTOMOTIVE LIMITED | Director | 2015-06-30 | CURRENT | 1998-12-18 | Liquidation | |
MOTEX AUTOMOTIVE DISTRIBUTION LTD | Director | 2015-03-31 | CURRENT | 2004-11-19 | Liquidation | |
UAN (REBATES AND MARKETING) LIMITED | Director | 2015-02-27 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
UNITED AFTERMARKET NETWORK LIMITED | Director | 2015-02-27 | CURRENT | 2004-01-27 | Active | |
C.T. AUTOPARTS LIMITED | Director | 2015-01-09 | CURRENT | 1994-04-07 | Liquidation | |
GARAGE AND ENGINEERING SUPPLIES LIMITED | Director | 2014-09-25 | CURRENT | 1968-04-09 | Active | |
THE FSG BUREAU LIMITED | Director | 2014-09-25 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
ATS ROADFOX LIMITED | Director | 2014-09-25 | CURRENT | 1993-11-03 | Active | |
ALLIANCE AUTOMOTIVE UK REFINISH LIMITED | Director | 2014-09-25 | CURRENT | 1994-08-16 | Active | |
TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED | Director | 2014-09-25 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
FFRENCH AND TALBOT LIMITED | Director | 2014-02-13 | CURRENT | 1977-12-21 | Active | |
BIG WHEELS SERVICES LIMITED | Director | 2013-12-17 | CURRENT | 1980-01-03 | Liquidation | |
HUNTINGDON MOTOR FACTORS LIMITED | Director | 2012-05-08 | CURRENT | 1982-09-06 | Active | |
DORSET AUTO SPARES LIMITED | Director | 2011-04-06 | CURRENT | 1987-08-17 | Liquidation | |
JIM BARROW MOTOR FACTORS LIMITED | Director | 2010-12-09 | CURRENT | 1982-10-07 | Liquidation | |
ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-02 | Active | |
ALLPAINTS LIMITED | Director | 2008-03-18 | CURRENT | 1956-05-02 | Active | |
ALLPAINTS (ASHFORD) LIMITED | Director | 2008-03-18 | CURRENT | 1979-01-16 | Active | |
UNIVERSAL AUTO SPARES LIMITED | Director | 2007-07-12 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
ALLIANCE AUTOMOTIVE UK LIMITED | Director | 2003-01-20 | CURRENT | 1997-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER MARSHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM 23 St Leonards Road Bexhill on Sea Sussex TN40 1HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARSHALL | |
AA01 | Current accounting period extended from 30/11/14 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES13 | SHARE CAP LIMIT REMOVED 17/04/2012 | |
RES01 | ADOPT ARTICLES 19/04/12 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLEY JOHN MARSHALL / 31/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
ELRES | S252 DISP LAYING ACC 08/03/93 | |
ELRES | S386 DISP APP AUDS 08/03/93 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.J. MARSHALL (EASTBOURNE) LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as B.J. MARSHALL (EASTBOURNE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |