Check the

MOTOR MARQUE LIMITED

Company
MOTOR MARQUE LIMITED (04545582)

MOTOR MARQUE

Phone: 01132 242 011
B⁺ rating

ABOUT MOTOR MARQUE LIMITED

The big ideas haven’t slowed down; today we are continuing to grow and innovate by listening to our customers. With an

We’d like to thank all of our customers for making Motor Marque what it is today. And if you’re new to us, we would love you to be part of our journey so make a change and try us out! We are confident our level of service will make you wonder why you’ve accepted less.

Motor Marque is the right place to take your car if you’re looking for an effective, friendly, value for money service that puts you first. Here are some of the benefits you’ll receive by booking with us:

The continued investment in our staff and enquipment, to ensure we are the independent specialists for your car

We appreciate our customers like no other. Motor Marque has been founded on reputation so here you are always number one!

"Change up to Motor Marque and get the service you deserve"

Mark Frankland, Managing Director, Motor Marque.

"Sheila provides superb customer service and has a great, professional but friendly manner."

Pre-owned vehicles from Motor Marque

We are also registered members of the West Yorkshire Trading Standards Motor Trade Partnership.

Motor Marque MD, Mark Frankland regularly appears as an expert commentator on driving and car maintenance programmes on both the BBC and Channel 4.

© Motor Marque 2015 |

KEY FINANCES

Year
2013
Assets
£88.97k ▲ £12.03k (15.63 %)
Cash
£61.02k ▲ £0.78k (1.30 %)
Liabilities
£117.61k ▲ £15.68k (15.38 %)
Net Worth
£-28.64k ▲ £-3.65k (14.60 %)

REGISTRATION INFO

Company name
MOTOR MARQUE LIMITED
Company number
04545582
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
motormarque.co.uk
Phones
01132 242 011
Registered Address
CLAYTON WOOD CLOSE,
WEST PARK,
LEEDS,
WEST YORKSHIRE,
LS16 6QE

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

20 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100

CHARGES

19 December 2007
Status
Outstanding
Delivered
2 January 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MOTOR MARQUE LIMITED DIRECTORS

Joanne Elizabeth Corts Frankland

  Acting PSC
Appointed
30 August 2013
Role
Secretary
Address
Clayton Wood Close, West Park, Leeds, West Yorkshire, LS16 6QE
Name
CORTS-FRANKLAND, Joanne Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Frankland

  Acting PSC
Appointed
26 September 2002
Occupation
Mechanic
Role
Director
Age
48
Nationality
British
Address
17 Wynmore Drive, Bramhope, Leeds, United Kingdom, LS16 9DQ
Country Of Residence
United Kingdom
Name
FRANKLAND, Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sally Anne Bowman

  Resigned
Appointed
26 September 2005
Resigned
19 November 2008
Role
Secretary
Address
9 Gledhow Park Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 4JR
Name
BOWMAN, Sally Anne

Janet Kathleen Frankland

  Resigned
Appointed
26 September 2002
Resigned
26 September 2005
Role
Secretary
Address
46 The View, Alwoodley, Leeds, West Yorkshire, LS17 7NJ
Name
FRANKLAND, Janet Kathleen

Louise Helen Richardson

  Resigned
Appointed
22 September 2009
Resigned
30 August 2013
Role
Secretary
Address
24 Longwood Crescent, Leeds, United Kingdom, LS17 8SR
Name
RICHARDSON, Louise Helen

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
26 September 2002
Resigned
26 September 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
26 September 2002
Resigned
26 September 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.