Maranello Concessionaires Limited

DataGardener
live
Small

Maranello Concessionaires Limited

00655104Private Limited With Share Capital

2 Penman Way, Grove Park, Leicester, LE191ST
Incorporated

01/04/1960

Company Age

66 years

Directors

4

Employees

23

SIC Code

45111

Risk

very low risk

Company Overview

Registration, classification & business activity

Maranello Concessionaires Limited (00655104) is a private limited with share capital incorporated on 01/04/1960 (66 years old) and registered in leicester, LE191ST. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45111
Small
Incorporated 01/04/1960
LE191ST
23 employees

Financial Overview

Total Assets

£17.38M

Liabilities

£8.72M

Net Assets

£8.66M

Turnover

£14.49M

Cash

£3.21M

Key Metrics

23

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-10-2025
Legacy
Category:Accounts
Date:20-10-2025
Legacy
Category:Other
Date:20-10-2025
Legacy
Category:Other
Date:20-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-10-2024
Legacy
Category:Accounts
Date:20-10-2024
Legacy
Category:Other
Date:20-10-2024
Legacy
Category:Other
Date:20-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2023
Legacy
Category:Accounts
Date:14-10-2023
Legacy
Category:Other
Date:14-10-2023
Legacy
Category:Other
Date:14-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2022
Legacy
Category:Accounts
Date:27-09-2022
Legacy
Category:Other
Date:27-09-2022
Legacy
Category:Other
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2021
Legacy
Category:Accounts
Date:01-10-2021
Legacy
Category:Other
Date:01-10-2021
Legacy
Category:Other
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2020
Legacy
Category:Accounts
Date:06-10-2020
Legacy
Category:Other
Date:06-10-2020
Legacy
Category:Other
Date:06-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Auditors Resignation Company
Category:Auditors
Date:29-02-2016
Auditors Resignation Company
Category:Auditors
Date:10-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Memorandum Articles
Category:Incorporation
Date:06-03-2012
Resolution
Category:Resolution
Date:06-03-2012
Resolution
Category:Resolution
Date:08-01-2012
Legacy
Category:Mortgage
Date:22-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2011
Termination Secretary Company With Name
Category:Officers
Date:27-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-02-2011
Termination Secretary Company With Name
Category:Officers
Date:28-09-2010
Termination Director Company With Name
Category:Officers
Date:28-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:15-06-2009
Legacy
Category:Annual Return
Date:13-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2008
Resolution
Category:Resolution
Date:09-06-2008
Legacy
Category:Mortgage
Date:02-06-2008
Legacy
Category:Capital
Date:29-05-2008
Legacy
Category:Capital
Date:29-05-2008
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Address
Date:16-10-2007
Legacy
Category:Officers
Date:30-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2007
Legacy
Category:Officers
Date:08-08-2007

Import / Export

Imports
12 Months14
60 Months68
Exports
12 Months18
60 Months108

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 Penman Way, Grove Park, Enderby, Leicester, Leicestershire, LE191STRegistered
318 Watford Road, St Albans, Hertfordshire, AL23DP

Contact