Company NameM S Automotive Limited
DirectorMarlon David Smith
Company StatusActive
Company Number04797198
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Marlon David Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NamePatricia Madeline Smith
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Havelock Cottages
Halebank
Cheshire
WA8 8NH
Secretary NameMr David Ayodele Smith
NationalityBritish
StatusResigned
Appointed08 April 2005(1 year, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 February 2021)
RoleMusician
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1David Smith
50.00%
Ordinary
1 at £1Marlon David Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,760
Cash£4,643
Current Liabilities£9,326

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

26 July 2017Notification of Marlon David Smith as a person with significant control on 11 June 2017 (2 pages)
26 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
9 July 2012Secretary's details changed for David Ayodele Smith on 1 June 2012 (1 page)
9 July 2012Secretary's details changed for David Ayodele Smith on 1 June 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
19 July 2011Secretary's details changed for David Ayondele Smith on 1 July 2011 (1 page)
19 July 2011Secretary's details changed for David Ayondele Smith on 1 July 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Secretary's details changed for David Ayondele Smith on 8 June 2010 (1 page)
6 July 2010Director's details changed for Mr Marlon David Smith on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Marlon David Smith on 8 June 2010 (2 pages)
6 July 2010Secretary's details changed for David Ayondele Smith on 8 June 2010 (1 page)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 11/06/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 12/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / marlon smith / 11/06/2008 (2 pages)
1 July 2008Secretary's change of particulars / david smith / 11/06/2008 (1 page)
28 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
13 August 2007Return made up to 12/06/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 July 2006Return made up to 12/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 July 2005Return made up to 12/06/05; full list of members (3 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
18 July 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (17 pages)