Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M53 MOTORS LIMITED
Company Information for

M53 MOTORS LIMITED

ROSSMORE, ROAD EAST, ELLESMERE PORT, MERSEYSIDE, CH65 3BR,
Company Registration Number
01840005
Private Limited Company
Active

Company Overview

About M53 Motors Ltd
M53 MOTORS LIMITED was founded on 1984-08-10 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". M53 Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
M53 MOTORS LIMITED
 
Legal Registered Office
ROSSMORE
ROAD EAST
ELLESMERE PORT
MERSEYSIDE
CH65 3BR
Other companies in CH65
 
Filing Information
Company Number 01840005
Company ID Number 01840005
Date formed 1984-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB792401824  
Last Datalog update: 2024-10-05 07:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M53 MOTORS LIMITED
Is this data useful to you?
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.

Company Officers of M53 MOTORS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE MARSDEN
Company Secretary 2010-07-01
CAROLE MARSDEN
Director 2018-04-09
CAROL PATRICIA MCPHAIL
Director 2006-02-01
MARK MCPHAIL
Director 2015-03-13
THOMAS JAMES ALLAN MCPHAIL
Director 1991-05-18
PHILIP VAILL
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
M53 ESTATES LIMITED
Director 2004-12-01 2015-08-24
DAVID RODEN
Director 2005-01-01 2015-03-13
CAROL PATRICIA MCPHAIL
Company Secretary 2004-09-16 2010-07-01
NEIL SMILLIE
Company Secretary 2001-02-08 2004-09-16
JANIS RICHARDSON FLETCHER
Director 1995-12-07 2004-09-16
NEIL SMILLIE
Director 1991-05-18 2004-09-16
KAY COLGRAVE
Company Secretary 2000-01-01 2001-02-08
GARY STEPHEN MANTON
Company Secretary 1995-12-07 1999-12-31
NEIL SMILLIE
Company Secretary 1991-05-18 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL PATRICIA MCPHAIL TJA CONSULTANTS LIMITED Director 2005-04-20 CURRENT 1984-12-04 Liquidation
CAROL PATRICIA MCPHAIL M53 ESTATES LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active - Proposal to Strike off
THOMAS JAMES ALLAN MCPHAIL M53 ESTATES LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active - Proposal to Strike off
THOMAS JAMES ALLAN MCPHAIL TJA MOTORS LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
THOMAS JAMES ALLAN MCPHAIL TJA CONSULTANTS LIMITED Director 1991-09-03 CURRENT 1984-12-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-04-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10AP01DIRECTOR APPOINTED CAROLE MARSDEN
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-09AR0106/05/16 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR M53 ESTATES LIMITED
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-06AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED MARK MCPHAIL
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RODEN
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-12AR0106/05/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-07AR0106/05/13 ANNUAL RETURN FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0106/05/12 ANNUAL RETURN FULL LIST
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0106/05/11 ANNUAL RETURN FULL LIST
2010-07-30AP03Appointment of Carole Marsden as company secretary
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY CAROL MCPHAIL
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0106/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VAILL / 06/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODEN / 06/05/2010
2010-05-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / M53 ESTATES LIMITED / 06/05/2010
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22288aNEW DIRECTOR APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28288bDIRECTOR RESIGNED
2004-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: PO BOX 11 MEADOW ROAD LEEDS LS11 9UY
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23CERTNMCOMPANY NAME CHANGED MSF MOTORS LIMITED CERTIFICATE ISSUED ON 23/09/04
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-30MISCRE SECTION 394
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/03
2003-05-20363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-07-09AUDAUDITOR'S RESIGNATION
2002-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-29363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-03-05288bSECRETARY RESIGNED
2001-02-22288aNEW SECRETARY APPOINTED
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: ROSSMORE ROAD EAST ELLESMERE PORT SOUTH WIRRAL L65 3BR
2000-08-18363(288)SECRETARY RESIGNED
2000-08-18363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-08-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to M53 MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M53 MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER CASH DEPOSIT ACCOUNT 2005-01-24 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2004-09-25 Outstanding FCE BANK PLC
CHARGE OVER CASH DEPOSIT 2004-09-20 Satisfied FCE BANK PLC
DEBENTURE 1999-04-21 Outstanding FCE BANK PLC
CHARGE ON VEHICLE STOCKS 1998-07-31 Outstanding FCE BANK PLC
DEBENTURE 1998-07-31 Satisfied MIDLAND BANK PLC
PROMPT CREDIT APPLICATION 1993-07-20 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1993-07-14 Satisfied FORD CREDIT EUROPE PLC
A BULK DEPOSIT MORTGAGE 1992-10-07 Satisfied FORD CREDIT PLC
CHARGE 1992-07-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-07-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1987-06-26 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
A FLOATING CHARGE 1987-06-16 Outstanding FORD MOTOR CREDIT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 M53 MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of M53 MOTORS LIMITED registering or being granted any patents
Domain Names

M53 MOTORS LIMITED owns 1 domain names.

m53ford.co.uk  

Trademarks
We have not found any records of M53 MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M53 MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as M53 MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M53 MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M53 MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M53 MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.