ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marcos Heritage Spares Limited

Marcos Heritage Spares Limited is an active company incorporated on 25 June 1999 with the registered office located in Poole, Dorset. Marcos Heritage Spares Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03798814
Private limited company
Age
26 years
Incorporated 25 June 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (3 months ago)
Next confirmation dated 25 June 2026
Due by 9 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 (2 months remaining)
Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
United Kingdom
Address changed on 19 Dec 2024 (9 months ago)
Previous address was Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
Telephone
01380871717
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Jul 1971
Marcos Motor Company Limited
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
Howard Spencer Nash and Ria Clair Laws 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
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
Prestige Quality Repair Centre Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£14.78K
Increased by £14.74K (+46075%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£234.48K
Increased by £49.24K (+27%)
Total Liabilities
-£299.38K
Increased by £123.18K (+70%)
Net Assets
-£64.91K
Decreased by £73.95K (-818%)
Debt Ratio (%)
128%
Increased by 32.56% (+34%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 Jun 2025
Ria Clair Laws Resigned
5 Months Ago on 27 Apr 2025
Marcos Motor Company Limited (PSC) Details Changed
9 Months Ago on 19 Dec 2024
Mrs Ria Clair Laws Details Changed
9 Months Ago on 19 Dec 2024
Mr Howard Spencer Nash Details Changed
9 Months Ago on 19 Dec 2024
Registered Address Changed
9 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 25 Jun 2024
Marcos Motor Company Limited (PSC) Appointed
1 Year 6 Months Ago on 28 Mar 2024
Automotive Vision Ltd (PSC) Resigned
1 Year 6 Months Ago on 26 Mar 2024
Get Credit Report
Discover Marcos Heritage Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 June 2025 with no updates
Submitted on 30 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 Marcos Motor Company Limited as a person with significant control on 19 December 2024
Submitted on 2 May 2025
Director's details changed for Mr Howard Spencer Nash on 19 December 2024
Submitted on 16 Jan 2025
Director's details changed for Mrs Ria Clair Laws on 19 December 2024
Submitted on 16 Jan 2025
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom 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 25 June 2024 with no updates
Submitted on 25 Jun 2024
Notification of Marcos Motor Company Limited as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Notification of Marcos Motor Company Limited as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year