B.S. MARSON LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2HN

Company number 02902673
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address DEANSGATE GARAGE, KEELE ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2HN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of B.S. MARSON LIMITED are www.bsmarson.co.uk, and www.b-s-marson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. B S Marson Limited is a Private Limited Company. The company registration number is 02902673. B S Marson Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of B S Marson Limited is Deansgate Garage Keele Road Newcastle Under Lyme Staffordshire St5 2hn. . MARSON, Edmund John is a Secretary of the company. MANNING, Margaret Ann is a Director of the company. MARSON, Edmund John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARSON, Bernard Stanley has been resigned. Director MARSON, Bernard Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MARSON, Edmund John
Appointed Date: 25 February 1994

Director
MANNING, Margaret Ann
Appointed Date: 25 February 1994
84 years old

Director
MARSON, Edmund John
Appointed Date: 25 February 1994
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

Director
MARSON, Bernard Stanley
Resigned: 30 March 1998
Appointed Date: 14 April 1994
108 years old

Director
MARSON, Bernard Peter
Resigned: 27 July 1995
Appointed Date: 25 February 1994
79 years old

Persons With Significant Control

Mr Edmund John Marson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ann Manning
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.S. MARSON LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

04 Mar 2016
Register(s) moved to registered inspection location C/O Dains Llp Suite 2, Albion House, 2 Etruria Office Village Forge Lane Etruria Stoke-on-Trent ST1 5RQ
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 57 more events
24 Nov 1994
Accounting reference date notified as 31/03

08 Aug 1994
Particulars of mortgage/charge

05 May 1994
New director appointed

08 Mar 1994
Secretary resigned

25 Feb 1994
Incorporation

B.S. MARSON LIMITED Charges

29 July 1994
Mortgage debenture
Delivered: 8 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…