You are here: bizstats.co.uk > a-z index > S list > S list

S & M Marshall Autocentre Limited MORECAMBE


Founded in 2012, S & M Marshall Autocentre, classified under reg no. 08137657 is an active company. Currently registered at 57 Twemlow Parade LA3 2AJ, Morecambe the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Joseph M., Margaret M. and Stephen M.. In addition one secretary - Joseph M. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

S & M Marshall Autocentre Limited Address / Contact

Office Address 57 Twemlow Parade
Office Address2 Heysham
Town Morecambe
Post code LA3 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08137657
Date of Incorporation Tue, 10th Jul 2012
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Joseph M.

Position: Director

Appointed: 17 October 2018

Joseph M.

Position: Secretary

Appointed: 10 September 2012

Margaret M.

Position: Director

Appointed: 10 July 2012

Stephen M.

Position: Director

Appointed: 10 July 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Stephen M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Margaret M. This PSC has significiant influence or control over the company,. The third one is Joseph M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stephen M.

Notified on 6 April 2017
Nature of control: significiant influence or control

Margaret M.

Notified on 6 April 2017
Nature of control: significiant influence or control

Joseph M.

Notified on 6 April 2017
Nature of control: significiant influence or control

Joe M.

Notified on 15 July 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth37 90926 641     
Balance Sheet
Cash Bank In Hand53 51714 772     
Cash Bank On Hand 14 77228 49129 62913 535145 34755 348
Current Assets97 80168 84778 15885 38979 227190 40891 772
Debtors28 72536 57732 18033 14339 87124 36123 576
Intangible Fixed Assets104 54491 476     
Net Assets Liabilities 26 6412 8565 7531 70657 66234 977
Net Assets Liabilities Including Pension Asset Liability37 90926 641     
Other Debtors 7 5007 5007 5009 1643 8437 500
Property Plant Equipment 99 637376 340369 559375 024359 216358 383
Stocks Inventory15 55917 498     
Tangible Fixed Assets70 10899 637     
Total Inventories 17 49817 48722 61725 82120 70012 848
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve36 90925 641     
Shareholder Funds37 90926 641     
Other
Amount Specific Advance Or Credit Directors  375    
Amount Specific Advance Or Credit Repaid In Period Directors  375    
Accumulated Amortisation Impairment Intangible Assets 71 87484 94299 609114 277128 944143 611
Accumulated Depreciation Impairment Property Plant Equipment 44 03977 046105 789145 006  
Average Number Employees During Period  911111010
Bank Borrowings Overdrafts 88 074462 392430 814398 492363 833365 480
Creditors 118 519484 393452 815398 492363 833365 480
Creditors Due After One Year127 666118 519     
Creditors Due Within One Year97 13498 340     
Debtors Due After One Year-7 500-7 500     
Finance Lease Liabilities Present Value Total 8 444     
Fixed Assets174 652191 113584 748563 300554 097523 622508 122
Increase From Amortisation Charge For Year Intangible Assets  13 06814 66714 66814 66714 667
Increase From Depreciation Charge For Year Property Plant Equipment  33 00728 74339 217  
Intangible Assets 91 476208 408193 741179 073164 406149 739
Intangible Assets Gross Cost 163 350293 350293 350293 350293 350 
Intangible Fixed Assets Aggregate Amortisation Impairment58 80671 874     
Intangible Fixed Assets Amortisation Charged In Period 13 068     
Intangible Fixed Assets Cost Or Valuation163 350      
Net Current Assets Liabilities667-29 493-62 865-71 863-126 298-77 802-86 306
Number Shares Allotted 62     
Other Creditors 22 00122 00122 00130 45931 20956 064
Other Taxation Social Security Payable 31 21715 05631 28638 47943 49825 946
Par Value Share 1    1
Property Plant Equipment Gross Cost 143 676453 386475 348520 030  
Provisions For Liabilities Balance Sheet Subtotal 16 46034 63432 86927 60124 32521 359
Provisions For Liabilities Charges9 74416 460     
Share Capital Allotted Called Up Paid6262     
Tangible Fixed Assets Additions 44 628     
Tangible Fixed Assets Cost Or Valuation99 048143 676     
Tangible Fixed Assets Depreciation28 94044 039     
Tangible Fixed Assets Depreciation Charged In Period 15 099     
Total Additions Including From Business Combinations Intangible Assets  130 000    
Total Additions Including From Business Combinations Property Plant Equipment  309 71021 96244 682  
Total Assets Less Current Liabilities175 319161 620521 883491 437427 799445 820421 816
Trade Creditors Trade Payables 43 45787 32086 675104 614110 18751 493
Trade Debtors Trade Receivables 18 37414 03814 52023 20713 01816 076
Number Shares Issued Fully Paid      62

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 10th July 2023
filed on: 28th, July 2023
Free Download (4 pages)

Company search

Advertisements