P & A MARS MOTORS LIMITED

Register to unlock more data on OkredoRegister

P & A MARS MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07006401

Incorporation date

02/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Arch 192 Bancroft Road, Bethnal Green, London E1 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
dot icon26/09/2025
Micro company accounts made up to 2024-09-29
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon26/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon08/11/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-09-30
dot icon08/11/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-09-30
dot icon19/11/2022
Director's details changed for Robert Bonadie on 2022-11-12
dot icon07/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon27/09/2022
Compulsory strike-off action has been discontinued
dot icon24/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon22/08/2022
Registered office address changed from , 7 Barclay House Well Street, London, E9 7RA to Arch 192 Bancroft Road Bethnal Green London E1 4ET on 2022-08-22
dot icon06/11/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon03/11/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon29/12/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon15/05/2017
Termination of appointment of Andonis Andidorou as a director on 2017-01-01
dot icon03/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon30/11/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/11/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon15/11/2011
Director's details changed for Robert Bonadie on 2011-09-02
dot icon10/08/2011
Appointment of Andonis Andidorou as a director
dot icon03/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Rix Ltd as a secretary
dot icon12/10/2009
Appointment of Robert Bonadie as a director
dot icon12/10/2009
Termination of appointment of Lee Cant as a director
dot icon02/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
18.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Bonadie
Director
02/09/2009 - Present
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P & A MARS MOTORS LIMITED

P & A MARS MOTORS LIMITED is an(a) Active company incorporated on 02/09/2009 with the registered office located at Arch 192 Bancroft Road, Bethnal Green, London E1 4ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P & A MARS MOTORS LIMITED?

toggle

P & A MARS MOTORS LIMITED is currently Active. It was registered on 02/09/2009 .

Where is P & A MARS MOTORS LIMITED located?

toggle

P & A MARS MOTORS LIMITED is registered at Arch 192 Bancroft Road, Bethnal Green, London E1 4ET.

What does P & A MARS MOTORS LIMITED do?

toggle

P & A MARS MOTORS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for P & A MARS MOTORS LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-09-29.