ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marcos Sales Limited

Marcos Sales Limited is a dormant company incorporated on 12 March 1962 with the registered office located in Poole, Dorset. Marcos Sales Limited was registered 63 years ago.
Status
Dormant
Dormant since 1 year 4 months ago
Company No
00717652
Private limited company
Age
63 years
Incorporated 12 March 1962
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (6 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (6 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
United Kingdom
Address changed on 13 Jan 2025 (12 months ago)
Previous address was Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
Telephone
02089492227
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in UK • Born in Dec 1967
Automotive Vision Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marcos Motor Company Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Downton Engineering Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Sandydown Bodyworks Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Marcos Racing Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Marcos Heritage Spares Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Formhalls Vintage & Racing Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Marcos Performance Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Prestige Quality Repair Centre Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 19 Sep 2025
Dormant Accounts Submitted
3 Months Ago on 18 Sep 2025
Paul Milne Appointed
6 Months Ago on 1 Jul 2025
Ria Clair Laws Resigned
8 Months Ago on 27 Apr 2025
Registered Address Changed
12 Months Ago on 13 Jan 2025
Automotive Vision Ltd (PSC) Details Changed
1 Year Ago on 19 Dec 2024
Mrs Ria Clair Laws Details Changed
1 Year Ago on 19 Dec 2024
Mr Howard Spencer Nash Details Changed
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Aug 2024
Automotive Vision Ltd (PSC) Appointed
2 Years Ago on 31 Dec 2023
Get Credit Report
Discover Marcos Sales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Paul Milne as a director on 1 July 2025
Submitted on 24 Nov 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 19 Sep 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 18 Sep 2025
Certificate of change of name
Submitted on 25 Jun 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 Ltd as a person with significant control on 19 December 2024
Submitted on 1 May 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 13 January 2025
Submitted on 13 Jan 2025
Confirmation statement made on 13 July 2024 with updates
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year