Company NameExchange & Mart Motors Limited
DirectorStephen Taylor
Company StatusActive
Company Number00650085
CategoryPrivate Limited Company
Incorporation Date22 February 1960(64 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Stephen Taylor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(63 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
Director NameMr Cyril Allman
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleManager
Correspondence Address5 Langdale Drive
Worsley
Manchester
Lancashire
M28 7FN
Director NameMrs Susan Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 17 June 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOrchid House
243 Elliott Street
Tyldesley
Manchester
M29 8DG
Secretary NameMrs Gerhild Heaton
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 10 months after company formation)
Appointment Duration11 years (resigned 02 January 2002)
RoleCompany Director
Correspondence Address12 Woolston Drive
Tyldesley
Manchester
Lancashire
M29 8WL
Director NameJeff Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(34 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 06 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
Secretary NameMrs Susan Taylor
NationalityBritish
StatusResigned
Appointed01 March 2001(41 years after company formation)
Appointment Duration22 years, 8 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address586 Manchester Road
Chequerbent
Westhoughton
Gr Manchester
BL5 3JP
Director NameMr Stephen Taylor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(51 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 May 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG

Contact

Websiteexchangeandmartcarsales.co.uk.ra

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7k at £1Stephen Taylor
99.91%
Ordinary
6 at £1Mr Jeffrey Taylor
0.09%
Ordinary

Financials

Year2014
Net Worth£16,008
Cash£24,115
Current Liabilities£29,656

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 July 1984Delivered on: 18 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold & l/hold property at rear of land formerly known as 115 manchester road tyldesley. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 1974Delivered on: 18 January 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at the rear of 115 manchester road, tyldesley, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 November 2023Termination of appointment of Jeff Taylor as a director on 6 May 2023 (1 page)
16 November 2023Termination of appointment of Susan Taylor as a secretary on 16 November 2023 (1 page)
16 November 2023Appointment of Mr Stephen Taylor as a director on 6 April 2023 (2 pages)
16 November 2023Termination of appointment of Stephen Taylor as a director on 6 May 2023 (1 page)
13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,002
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,002
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,002
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,002
(4 pages)
23 June 2014Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 7,002
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 7,002
(4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Termination of appointment of Susan Taylor as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Termination of appointment of Susan Taylor as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 August 2011Appointment of Mr Stephen Taylor as a director (2 pages)
1 August 2011Appointment of Mr Stephen Taylor as a director (2 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mrs Susan Taylor on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Susan Taylor on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Jeff Taylor on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Jeff Taylor on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Susan Taylor on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Jeff Taylor on 7 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Registered office changed on 30/05/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page)
30 May 2003Registered office changed on 30/05/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2002Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
3 July 2002Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
23 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 June 2000Full accounts made up to 30 September 1999 (9 pages)
22 June 2000Full accounts made up to 30 September 1999 (9 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
20 September 1999Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page)
20 September 1999Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Full accounts made up to 30 September 1998 (9 pages)
4 December 1998Full accounts made up to 30 September 1998 (9 pages)
24 December 1997Return made up to 31/12/97; full list of members (6 pages)
24 December 1997Return made up to 31/12/97; full list of members (6 pages)
3 December 1997Full accounts made up to 30 September 1997 (9 pages)
3 December 1997Full accounts made up to 30 September 1997 (9 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Full accounts made up to 30 September 1996 (9 pages)
4 December 1996Full accounts made up to 30 September 1996 (9 pages)
28 December 1995Full accounts made up to 30 September 1995 (9 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Full accounts made up to 30 September 1995 (9 pages)
13 September 1995Registered office changed on 13/09/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
13 September 1995Registered office changed on 13/09/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
20 June 1995Accounts for a small company made up to 4 August 1994 (8 pages)
20 June 1995Accounts for a small company made up to 4 August 1994 (8 pages)
20 June 1995Accounts for a small company made up to 4 August 1994 (8 pages)
25 May 1995Accounting reference date extended from 04/08 to 30/09 (1 page)
25 May 1995Accounting reference date extended from 04/08 to 30/09 (1 page)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
22 February 1960Certificate of incorporation (1 page)
22 February 1960Certificate of incorporation (1 page)