Lemark Auto Accessories Limited ANNESLEY


Founded in 1982, Lemark Auto Accessories, classified under reg no. 01607198 is an active company. Currently registered at Little Oak Drive NG15 0DR, Annesley the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Ian T., appointed on 18 April 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lemark Auto Accessories Limited Address / Contact

Office Address Little Oak Drive
Office Address2 Sherwood Park
Town Annesley
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01607198
Date of Incorporation Mon, 11th Jan 1982
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Ian T.

Position: Director

Appointed: 18 April 2002

Sukhjinder C.

Position: Secretary

Appointed: 28 April 2005

Resigned: 12 February 2016

Sukhjinder C.

Position: Director

Appointed: 28 February 2005

Resigned: 12 February 2016

Glen M.

Position: Secretary

Appointed: 25 March 2003

Resigned: 28 April 2005

Glen M.

Position: Director

Appointed: 25 March 2003

Resigned: 27 June 2005

Christopher G.

Position: Secretary

Appointed: 13 July 2001

Resigned: 17 February 2003

Christopher G.

Position: Director

Appointed: 03 April 2000

Resigned: 25 March 2003

Alan M.

Position: Director

Appointed: 06 April 1999

Resigned: 29 February 2000

Peter C.

Position: Director

Appointed: 06 April 1999

Resigned: 18 April 2002

Steven P.

Position: Secretary

Appointed: 06 April 1999

Resigned: 13 July 2001

Steven P.

Position: Director

Appointed: 01 January 1995

Resigned: 16 February 2001

Andrew W.

Position: Director

Appointed: 07 July 1991

Resigned: 30 June 2003

Janice E.

Position: Director

Appointed: 07 July 1991

Resigned: 06 April 1999

Leslie E.

Position: Director

Appointed: 07 July 1991

Resigned: 06 April 1999

Martin T.

Position: Director

Appointed: 07 July 1991

Resigned: 31 October 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Standard Motor Products Europe Limited from Nottingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Standard Motor Products Europe Limited

Little Oak Drive Sherwood Park, Annesley, Nottingham, NG15 0DR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00955888
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Dormant company accounts made up to December 31, 2022
filed on: 9th, October 2023
Free Download (7 pages)

Company search

Advertisements