Maranello Concessionaires Limited LEICESTER


Maranello Concessionaires started in year 1960 as Private Limited Company with registration number 00655104. The Maranello Concessionaires company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST.

Currently there are 3 directors in the the company, namely Simon M., Darren E. and Gerard N.. In addition one secretary - Simon M. - is with the firm. Currently 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.

This company operates within the TW20 8RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0206336 . It is located at Thorpe Industrial Estate, Unit 3, Egham with a total of 5 carsand 1 trailers.

Maranello Concessionaires Limited Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00655104
Date of Incorporation Fri, 1st Apr 1960
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Simon M.

Position: Secretary

Appointed: 13 July 2023

Darren E.

Position: Director

Appointed: 01 October 2014

Gerard N.

Position: Director

Appointed: 02 October 2007

Adam C.

Position: Director

Appointed: 16 May 2011

Resigned: 14 July 2023

Laurence V.

Position: Director

Appointed: 30 March 2011

Resigned: 30 June 2022

Geoffrey P.

Position: Director

Appointed: 30 March 2011

Resigned: 04 August 2015

Jeremy M.

Position: Director

Appointed: 30 March 2011

Resigned: 24 February 2021

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 14 July 2023

Mark C.

Position: Director

Appointed: 02 October 2007

Resigned: 23 September 2010

Mark C.

Position: Secretary

Appointed: 02 October 2007

Resigned: 23 September 2010

Anton J.

Position: Director

Appointed: 30 July 2007

Resigned: 26 September 2007

Spencer L.

Position: Director

Appointed: 18 September 2006

Resigned: 02 October 2007

Connor M.

Position: Director

Appointed: 25 October 2005

Resigned: 02 October 2007

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 09 August 2004

Resigned: 02 October 2007

Martin W.

Position: Director

Appointed: 09 August 2004

Resigned: 02 October 2007

Graeme P.

Position: Director

Appointed: 01 November 2003

Resigned: 17 September 2006

Robert H.

Position: Director

Appointed: 07 April 2003

Resigned: 31 October 2004

Amanda B.

Position: Director

Appointed: 06 February 2001

Resigned: 01 November 2003

Paul R.

Position: Director

Appointed: 25 April 2000

Resigned: 11 March 2005

Richard M.

Position: Director

Appointed: 25 April 2000

Resigned: 05 September 2003

Paul W.

Position: Director

Appointed: 25 April 2000

Resigned: 06 February 2001

Martin W.

Position: Secretary

Appointed: 01 March 2000

Resigned: 09 August 2004

Christopher F.

Position: Director

Appointed: 30 September 1998

Resigned: 25 April 2000

Alan B.

Position: Director

Appointed: 30 September 1998

Resigned: 25 April 2000

John J.

Position: Secretary

Appointed: 01 November 1997

Resigned: 01 March 2000

Alan F.

Position: Director

Appointed: 30 June 1996

Resigned: 30 September 1998

Nicholas L.

Position: Secretary

Appointed: 20 June 1995

Resigned: 01 November 1997

John J.

Position: Secretary

Appointed: 01 October 1993

Resigned: 20 June 1995

Stuart R.

Position: Director

Appointed: 01 July 1993

Resigned: 25 April 2000

John L.

Position: Secretary

Appointed: 08 November 1992

Resigned: 01 October 1993

Roger M.

Position: Director

Appointed: 08 November 1992

Resigned: 30 June 1993

John W.

Position: Director

Appointed: 08 November 1992

Resigned: 30 September 1994

Peter W.

Position: Director

Appointed: 08 November 1992

Resigned: 06 November 1995

Maurice R.

Position: Director

Appointed: 08 November 1992

Resigned: 06 February 1996

James C.

Position: Director

Appointed: 08 November 1992

Resigned: 30 June 1996

Reginald H.

Position: Director

Appointed: 08 November 1992

Resigned: 01 March 1994

Simon L.

Position: Director

Appointed: 08 November 1992

Resigned: 20 November 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Maranello Holdings Limited from Leicester, England. This PSC is classified as "a private limited company", 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.

Maranello Holdings Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2001186
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Thorpe Industrial Estate
Address Unit 3 , Ten Acre Lane
City Egham
Post code TW20 8RJ
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 14th, October 2023
Free Download (20 pages)

Company search

Advertisements