Company Information for MARQUIS SOUTH YORKSHIRE LIMITED
ORCHARD WORKS, INDUSTRIAL ESTATE, WILLERSEY, BROADWAY, WORCESTERSHIRE, WR12 7QF,
|
Company Registration Number
03302024
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARQUIS SOUTH YORKSHIRE LIMITED | ||
Legal Registered Office | ||
ORCHARD WORKS INDUSTRIAL ESTATE, WILLERSEY BROADWAY WORCESTERSHIRE WR12 7QF Other companies in WR12 | ||
Previous Names | ||
|
Company Number | 03302024 | |
---|---|---|
Company ID Number | 03302024 | |
Date formed | 1997-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 21:55:46 |
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 |
---|---|---|
GEOFFREY SCOTT |
||
MICHAEL DAVID CROUCH |
||
GEOFFREY SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCO CRIVELLI |
Director | ||
IAN PAUL CAPES |
Director | ||
JAMES LANCASTER |
Director | ||
STUART GORDON LEA JOHNSON |
Company Secretary | ||
STUART GORDON LEA JOHNSON |
Director | ||
THOMAS DENNIS WILLOUGHBY |
Company Secretary | ||
DAVID HARRY WILLIS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTO-SLEEPERS HOLDINGS LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2005-06-28 | Active | |
BERKSHIRE MOTOR CARAVAN CENTRE LIMITED | Company Secretary | 2002-04-03 | CURRENT | 1979-07-26 | Active | |
AUTO-SLEEPERS LIMITED | Company Secretary | 2002-04-03 | CURRENT | 1997-07-28 | Active | |
AUTO-SLEEPERS GROUP LIMITED | Company Secretary | 2002-04-03 | CURRENT | 2000-04-20 | Active | |
SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD | Company Secretary | 2002-04-03 | CURRENT | 1973-04-27 | Active | |
SURREY MOTOR CARAVAN CENTRE LIMITED | Company Secretary | 2002-04-03 | CURRENT | 1989-02-06 | Active | |
MARQUIS MOTORHOMES LIMITED | Company Secretary | 2002-04-03 | CURRENT | 1979-02-16 | Active | |
MICHAEL JORDAN CARAVANS LIMITED | Director | 2017-09-04 | CURRENT | 1974-12-04 | Active | |
BERKSHIRE MOTOR CARAVAN CENTRE LIMITED | Director | 2009-06-18 | CURRENT | 1979-07-26 | Active | |
AUTO-SLEEPERS LIMITED | Director | 2009-06-18 | CURRENT | 1997-07-28 | Active | |
AUTO-SLEEPERS GROUP LIMITED | Director | 2009-06-18 | CURRENT | 2000-04-20 | Active | |
SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD | Director | 2009-06-18 | CURRENT | 1973-04-27 | Active | |
SURREY MOTOR CARAVAN CENTRE LIMITED | Director | 2009-06-18 | CURRENT | 1989-02-06 | Active | |
MARQUIS MOTORHOMES LIMITED | Director | 2009-06-18 | CURRENT | 1979-02-16 | Active | |
AUTO-SLEEPERS INVESTMENTS LIMITED | Director | 2009-04-08 | CURRENT | 2009-04-08 | Active | |
AUTO-SLEEPERS HOLDINGS LIMITED | Director | 2005-07-14 | CURRENT | 2005-06-28 | Active | |
MICHAEL JORDAN CARAVANS LIMITED | Director | 2017-09-04 | CURRENT | 1974-12-04 | Active | |
AUTO-SLEEPERS INVESTMENTS LIMITED | Director | 2009-04-08 | CURRENT | 2009-04-08 | Active | |
AUTO-SLEEPERS HOLDINGS LIMITED | Director | 2005-07-14 | CURRENT | 2005-06-28 | Active | |
BERKSHIRE MOTOR CARAVAN CENTRE LIMITED | Director | 2002-04-03 | CURRENT | 1979-07-26 | Active | |
AUTO-SLEEPERS LIMITED | Director | 2002-04-03 | CURRENT | 1997-07-28 | Active | |
AUTO-SLEEPERS GROUP LIMITED | Director | 2002-04-03 | CURRENT | 2000-04-20 | Active | |
SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD | Director | 2002-04-03 | CURRENT | 1973-04-27 | Active | |
SURREY MOTOR CARAVAN CENTRE LIMITED | Director | 2002-04-03 | CURRENT | 1989-02-06 | Active | |
MARQUIS MOTORHOMES LIMITED | Director | 2002-04-03 | CURRENT | 1979-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CH01 | Director's details changed for Michael David Crouch on 2019-01-14 | |
CH01 | Director's details changed for Michael David Crouch on 2019-01-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEOFFREY SCOTT on 2019-01-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEOFFREY SCOTT on 2019-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
RES15 | CHANGE OF NAME 21/01/2014 | |
CERTNM | Company name changed 21ST century motorhomes LIMITED\certificate issued on 30/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
288b | Appointment terminated director marco crivelli | |
288a | DIRECTOR APPOINTED MICHAEL DAVID CROUCH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN CAPES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
WRES01 | ADOPT ARTICLES 02/08/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/00 FROM: WINCHESTER ROAD LOWER UPHAM SOUTHAMPTON HAMPSHIRE SO32 1HA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/05/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED MARQUIS MOTORHOME CENTRE (SOUTHA MPTON) LIMITED CERTIFICATE ISSUED ON 02/06/98 | |
363s | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles
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 MARQUIS SOUTH YORKSHIRE LIMITED
MARQUIS SOUTH YORKSHIRE LIMITED owns 1 domain names.
MARQUISSOUTHYORKSHIRE.co.uk
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as MARQUIS SOUTH YORKSHIRE LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
63061900 | Tarpaulins, awnings and sunblinds of textile materials (excl. of synthetic fibres and flat covers of light fabrics made up as tarpaulins) | |||
87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |