Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCHANGE & MART MOTORS LIMITED
Company Information for

EXCHANGE & MART MOTORS LIMITED

BLACK HORSE CHAMBERS 231 ELLIOTT STREET, TYLDESLEY, MANCHESTER, M29 8DG,
Company Registration Number
00650085
Private Limited Company
Active

Company Overview

About Exchange & Mart Motors Ltd
EXCHANGE & MART MOTORS LIMITED was founded on 1960-02-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Exchange & Mart Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXCHANGE & MART MOTORS LIMITED
 
Legal Registered Office
BLACK HORSE CHAMBERS 231 ELLIOTT STREET
TYLDESLEY
MANCHESTER
M29 8DG
Other companies in M29
 
Filing Information
Company Number 00650085
Company ID Number 00650085
Date formed 1960-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB939276970  
Last Datalog update: 2024-01-05 06:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCHANGE & MART MOTORS LIMITED
The accountancy firm based at this address is FOSTERS ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXCHANGE & MART MOTORS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN TAYLOR
Company Secretary 2001-03-01
JEFF TAYLOR
Director 1994-12-31
STEPHEN TAYLOR
Director 2011-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN TAYLOR
Director 1990-12-31 2011-06-17
GERHILD HEATON
Company Secretary 1990-12-31 2002-01-02
CYRIL ALLMAN
Director 1990-12-31 1994-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2023-11-16AP01DIRECTOR APPOINTED MR STEPHEN TAYLOR
2023-11-16TM02Termination of appointment of Susan Taylor on 2023-11-16
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 7002
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 7002
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 7002
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG
2014-06-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 7002
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR
2011-08-01AP01DIRECTOR APPOINTED MR STEPHEN TAYLOR
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-06-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TAYLOR / 07/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF TAYLOR / 07/01/2010
2009-06-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-25363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: LYMM COURT 11 EAGLE BROW LYMM CHESHIRE WA13 0LP
2003-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-11363(288)SECRETARY RESIGNED
2003-04-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-20287REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 12 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4DF
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1997-12-24363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1996-12-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1995-12-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-13287REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 8 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/94
1995-05-25225(1)ACCOUNTING REF. DATE EXT FROM 04/08 TO 30/09
1995-03-20288NEW DIRECTOR APPOINTED
1995-02-13363(288)DIRECTOR RESIGNED
1995-02-13363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/93
1994-02-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-04AAFULL ACCOUNTS MADE UP TO 04/08/92
1993-01-08363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-14AAFULL ACCOUNTS MADE UP TO 04/08/91
1992-01-28363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/08/90
1991-03-06363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories


Licences & Regulatory approval
We could not find any licences issued to EXCHANGE & MART MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCHANGE & MART MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1974-01-18 Outstanding NATIONAL WESTMINSTER BANK LTD
Intangible Assets
Patents
We have not found any records of EXCHANGE & MART MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCHANGE & MART MOTORS LIMITED
Trademarks
We have not found any records of EXCHANGE & MART MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCHANGE & MART MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as EXCHANGE & MART MOTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where EXCHANGE & MART MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCHANGE & MART MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCHANGE & MART MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1