ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marcos Motor Company Limited

Marcos Motor Company Limited is an active company incorporated on 30 August 1956 with the registered office located in Poole, Dorset. Marcos Motor Company Limited was registered 69 years ago.
Status
Active
Active since 4 years ago
Company No
00570928
Private limited company
Age
69 years
Incorporated 30 August 1956
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
United Kingdom
Address changed on 19 Dec 2024 (10 months ago)
Previous address was Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
Telephone
02088547034
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Jun 1962
Automotive Vision Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Page Automotive Group Limited
Howard Spencer Nash, Ria Clair Laws, and 1 more are mutual people.
Active
Marcos Sales Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Downton Engineering Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Sandydown Bodyworks Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Racing Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Heritage Spares Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Formhalls Vintage & Racing Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Performance Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.2K
Increased by £1.2K (+120200%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£336.73K
Increased by £8.23K (+3%)
Total Liabilities
-£406.62K
Increased by £78.12K (+24%)
Net Assets
-£69.89K
Decreased by £69.89K (-6988900%)
Debt Ratio (%)
121%
Increased by 20.76% (+21%)
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Ria Clair Laws Resigned
6 Months Ago on 27 Apr 2025
Automotive Vision Limited (PSC) Details Changed
10 Months Ago on 19 Dec 2024
Mr Michael Anthony Pearce Details Changed
10 Months Ago on 19 Dec 2024
Mrs Ria Clair Laws Details Changed
10 Months Ago on 19 Dec 2024
Mr Howard Spencer Nash Details Changed
10 Months Ago on 19 Dec 2024
Registered Address Changed
10 Months Ago on 19 Dec 2024
Small Accounts Submitted
1 Year 2 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Small Accounts Submitted
2 Years Ago on 9 Oct 2023
Get Credit Report
Discover Marcos Motor Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 July 2025 with no updates
Submitted on 19 Sep 2025
Termination of appointment of Ria Clair Laws as a director on 27 April 2025
Submitted on 23 Jun 2025
Change of details for Automotive Vision Limited as a person with significant control on 19 December 2024
Submitted on 2 May 2025
Director's details changed for Mr Michael Anthony Pearce on 19 December 2024
Submitted on 17 Jan 2025
Director's details changed for Mr Howard Spencer Nash on 19 December 2024
Submitted on 17 Jan 2025
Director's details changed for Mrs Ria Clair Laws on 19 December 2024
Submitted on 17 Jan 2025
Registered office address changed from Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 19 December 2024
Submitted on 19 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 13 Aug 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 16 Jul 2024
Accounts for a small company made up to 31 December 2022
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year