MARLOW PERFORMANCE CARS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7UH

Company number 05681369
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 39 HAMBLEDEN WALK, MAIDENHEAD, BERKSHIRE, SL6 7UH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of MARLOW PERFORMANCE CARS LIMITED are www.marlowperformancecars.co.uk, and www.marlow-performance-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Marlow Performance Cars Limited is a Private Limited Company. The company registration number is 05681369. Marlow Performance Cars Limited has been working since 20 January 2006. The present status of the company is Active. The registered address of Marlow Performance Cars Limited is 39 Hambleden Walk Maidenhead Berkshire Sl6 7uh. . HUISH, Laura Amy is a Director of the company. TURNER, Lloyd Alan is a Director of the company. Secretary DOMAN, Gregory James has been resigned. Secretary DOMAN, Susan Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOMAN, Gregory James has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
HUISH, Laura Amy
Appointed Date: 01 May 2014
38 years old

Director
TURNER, Lloyd Alan
Appointed Date: 03 November 2011
40 years old

Resigned Directors

Secretary
DOMAN, Gregory James
Resigned: 07 March 2006
Appointed Date: 20 January 2006

Secretary
DOMAN, Susan Jane
Resigned: 01 May 2014
Appointed Date: 20 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Director
DOMAN, Gregory James
Resigned: 01 May 2014
Appointed Date: 20 January 2006
77 years old

Persons With Significant Control

Ms Laura Amy Huish
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Lloyd Alan Turner
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARLOW PERFORMANCE CARS LIMITED Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1

...
... and 27 more events
15 Mar 2006
Secretary's particulars changed
28 Feb 2006
New secretary appointed
28 Feb 2006
Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2
20 Jan 2006
Secretary resigned
20 Jan 2006
Incorporation