MAIDSTONE SPORTS CARS LIMITED

Register to unlock more data on OkredoRegister

MAIDSTONE SPORTS CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664868

Incorporation date

10/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bligh's Road, Sevenoaks, Kent TN13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon02/01/2025
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Andrew Marsh on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr William Henry Marsh on 2025-01-02
dot icon02/01/2025
Change of details for Mr Andrew Marsh as a person with significant control on 2025-01-02
dot icon02/01/2025
Director's details changed for Miss Sophie Ellen Marsh on 2025-01-02
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon10/07/2024
Appointment of Mr William Henry Marsh as a director on 2024-06-24
dot icon17/01/2024
Change of share class name or designation
dot icon09/01/2024
Confirmation statement made on 2023-11-10 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon20/10/2020
Appointment of Miss Sophie Ellen Marsh as a director on 2020-06-22
dot icon26/02/2020
Resolutions
dot icon26/02/2020
Resolutions
dot icon25/02/2020
Change of share class name or designation
dot icon25/02/2020
Particulars of variation of rights attached to shares
dot icon03/02/2020
Termination of appointment of William Henry Marsh as a director on 2020-02-03
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon23/10/2017
Change of details for Mr Andrew Marsh as a person with significant control on 2017-10-23
dot icon14/03/2017
Termination of appointment of Herbert Marsh as a director on 2017-02-02
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon12/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon10/11/2014
Appointment of Mr William Henry Marsh as a director on 2014-04-10
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/12/2010
Director's details changed for Herbert Marsh on 2010-11-10
dot icon07/12/2010
Director's details changed for Andrew Marsh on 2010-11-10
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon12/11/2009
Director's details changed for Herbert Marsh on 2009-11-10
dot icon11/11/2009
Director's details changed for Andrew Marsh on 2009-11-10
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 10/11/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 10/11/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 10/11/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 10/11/05; full list of members
dot icon09/12/2004
Return made up to 10/11/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Particulars of mortgage/charge
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon08/12/2003
Return made up to 10/11/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/03/2003
Return made up to 10/11/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
Accounts for a dormant company made up to 2001-03-31
dot icon06/07/2002
Registered office changed on 06/07/02 from: oast house great tong farm headcorn kent TN27 9PP
dot icon12/12/2001
Return made up to 10/11/01; full list of members
dot icon10/08/2001
Particulars of contract relating to shares
dot icon10/08/2001
Ad 01/04/01--------- £ si 998@1=998 £ ic 2/1000
dot icon27/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Return made up to 10/11/00; full list of members
dot icon16/11/1999
Return made up to 10/11/99; full list of members
dot icon16/11/1999
Location of register of members
dot icon01/06/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon11/11/1998
Secretary resigned
dot icon10/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
282.29K
-
0.00
114.60K
-
2022
9
275.46K
-
0.00
59.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Janet
Secretary
10/11/1998 - Present
1
Marsh, William Henry
Director
24/06/2024 - Present
-
Marsh, Andrew
Director
10/11/1998 - Present
6
Marsh, William Henry
Director
10/04/2014 - 03/02/2020
-
Marsh, Herbert
Director
10/11/1998 - 02/02/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MAIDSTONE SPORTS CARS LIMITED

MAIDSTONE SPORTS CARS LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at 1 Bligh's Road, Sevenoaks, Kent TN13 1DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDSTONE SPORTS CARS LIMITED?

toggle

MAIDSTONE SPORTS CARS LIMITED is currently Active. It was registered on 10/11/1998 .

Where is MAIDSTONE SPORTS CARS LIMITED located?

toggle

MAIDSTONE SPORTS CARS LIMITED is registered at 1 Bligh's Road, Sevenoaks, Kent TN13 1DA.

What does MAIDSTONE SPORTS CARS LIMITED do?

toggle

MAIDSTONE SPORTS CARS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for MAIDSTONE SPORTS CARS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.