C.R. MARKS (OXFORD) LIMITED
COWLEY

Hellopages » Oxfordshire » Oxford » OX4 2TZ

Company number 01199879
Status Active
Incorporation Date 11 February 1975
Company Type Private Limited Company
Address PETERLEY ROAD, HORSPATH INDUSTRIAL ESTATE, COWLEY, OXFORD, OX4 2TZ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.R. MARKS (OXFORD) LIMITED are www.crmarksoxford.co.uk, and www.c-r-marks-oxford.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty years and eight months. C R Marks Oxford Limited is a Private Limited Company. The company registration number is 01199879. C R Marks Oxford Limited has been working since 11 February 1975. The present status of the company is Active. The registered address of C R Marks Oxford Limited is Peterley Road Horspath Industrial Estate Cowley Oxford Ox4 2tz. The company`s financial liabilities are £423.45k. It is £6.98k against last year. The cash in hand is £220.5k. It is £14.3k against last year. And the total assets are £861.42k, which is £19.31k against last year. LONG, Juliette is a Secretary of the company. LONG, Anthony James is a Director of the company. LONG, Gregory Nigel is a Director of the company. LONG, Spencer Martin is a Director of the company. Secretary LONG, Brenda Ann has been resigned. Director LONG, Brenda Ann has been resigned. Director LONG, James Frederick has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


c.r. marks (oxford) Key Finiance

LIABILITIES £423.45k
+1%
CASH £220.5k
+6%
TOTAL ASSETS £861.42k
+2%
All Financial Figures

Current Directors

Secretary
LONG, Juliette
Appointed Date: 23 April 2001

Director
LONG, Anthony James

63 years old

Director
LONG, Gregory Nigel

62 years old

Director
LONG, Spencer Martin

59 years old

Resigned Directors

Secretary
LONG, Brenda Ann
Resigned: 24 April 2001

Director
LONG, Brenda Ann
Resigned: 24 April 2001
85 years old

Director
LONG, James Frederick
Resigned: 24 April 2001
86 years old

Persons With Significant Control

Mr Gregory Nigel Long
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Antony James Long
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Spencer Martin Long
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.R. MARKS (OXFORD) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 600

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
09 Sep 1988
New director appointed

16 Dec 1987
Return made up to 29/10/87; full list of members

26 Nov 1987
Accounts for a small company made up to 30 April 1987

11 Sep 1986
Accounts for a small company made up to 30 April 1986

11 Sep 1986
Return made up to 25/08/86; full list of members

C.R. MARKS (OXFORD) LIMITED Charges

25 February 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 13 December 2011
Persons entitled: National Westminster Bank PLC
Description: Former british gas depot avenue 2 station lane industrial…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 13 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit c peterley road horspath industrial…