Background WavePink WaveYellow Wave

MARLING AUTOMOTIVE UK LIMITED (00190018)

MARLING AUTOMOTIVE UK LIMITED (00190018) is an active UK company. incorporated on 16 May 1923. with registered office in Leek. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARLING AUTOMOTIVE UK LIMITED has been registered for 102 years. Current directors include REPETTO, Lloyd Marco.

Company Number
00190018
Status
active
Type
ltd
Incorporated
16 May 1923
Age
102 years
Address
Marling Mills, Leek, ST13 6BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REPETTO, Lloyd Marco
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLING AUTOMOTIVE UK LIMITED

MARLING AUTOMOTIVE UK LIMITED is an active company incorporated on 16 May 1923 with the registered office located in Leek. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARLING AUTOMOTIVE UK LIMITED was registered 102 years ago.(SIC: 99999)

Status

active

Active since 102 years ago

Company No

00190018

LTD Company

Age

102 Years

Incorporated 16 May 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

GLASS TAPES LIMITED
From: 16 May 1923To: 1 February 1999
Contact
Address

Marling Mills Nelson Street Leek, ST13 6BB,

Timeline

1 key events • 1923 - 1923

Funding Officers Ownership
Company Founded
May 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Secretary
Appointed 12 Mar 2001

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Born March 1970
Director
Appointed 12 Mar 2001

HALLIWELL, Jane Hunt

Resigned
64 Granville Gardens, HoddesdonEN11 9QD
Secretary
Appointed 03 Sept 1996
Resigned 27 Mar 1998

PLANT, David Kenneth

Resigned
11 The Grove, Stoke On TrentST11 9LB
Secretary
Appointed 23 Oct 2000
Resigned 08 Feb 2001

ROLLASON, William Peter

Resigned
23 Waldemar Avenue, LondonSW6 5LB
Secretary
Appointed N/A
Resigned 02 Sept 1996

TURNER, Helen

Resigned
33 Daisy Bank, LeekST13 5HA
Secretary
Appointed 05 Jan 1999
Resigned 23 Aug 2000

VAN ZELM, Eduard Martinus

Resigned
Maliesingel 2, Utrecht3581BA
Secretary
Appointed 07 May 1998
Resigned 05 Jan 1999

ABEL SMITH, David Francis

Resigned
Quenington Old Rectory, CirencesterGL7 5BN
Born February 1940
Director
Appointed N/A
Resigned 29 Oct 1997

BOEVE, Henk Rene

Resigned
Sportlaan 43 7468 Gb Enter, NetherlandsFOREIGN
Born January 1957
Director
Appointed 07 May 1998
Resigned 05 Jan 1999

HALL, Michael Joseph

Resigned
7 Tatton Close, LeekST13 8NS
Born February 1955
Director
Appointed 05 Jan 1999
Resigned 23 Jun 2000

HALLIWELL, Jane Hunt

Resigned
64 Granville Gardens, HoddesdonEN11 9QD
Born July 1968
Director
Appointed 29 Oct 1997
Resigned 27 Mar 1998

HELD, Peter Erich Julius

Resigned
13 Princedale Road, LondonW11 4NW
Born November 1922
Director
Appointed N/A
Resigned 24 Sept 1992

HENRY, Michael Julian

Resigned
228 St Margarets Road, TwickenhamTW1 1NL
Born June 1966
Director
Appointed 28 Aug 1996
Resigned 27 Mar 1998

MCCLURE, Anthony Robert

Resigned
53 Beresford Avenue, High PeakSK23 0PZ
Born February 1961
Director
Appointed 23 Jun 2000
Resigned 16 Mar 2007

NAP, Elbertus

Resigned
Bosscheweg 27, 5281 Ae BoxtelFOREIGN
Born January 1941
Director
Appointed N/A
Resigned 22 Sept 1993

ROLLASON, William Peter

Resigned
23 Waldemar Avenue, LondonSW6 5LB
Born November 1960
Director
Appointed N/A
Resigned 02 Sept 1996

STEEGERS, Gerhard Jacob Jonah

Resigned
3 Zydveld, Laren1251 CZ
Born February 1935
Director
Appointed N/A
Resigned 22 Sept 1993

VAN DEN BICHELAER, Jan

Resigned
Bosrand 5, 6741 Dl LunterenFOREIGN
Born April 1943
Director
Appointed N/A
Resigned 22 Sept 1993

Persons with significant control

1

Mr Lloyd Marco Repetto

Active
Marling Mills, LeekST13 6BB
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
5 September 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Miscellaneous
12 March 2007
MISCMISC
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
6 October 2005
244244
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
244244
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
244244
Legacy
25 October 2000
363sAnnual Return (shuttle)
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
6 February 1999
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
287Change of Registered Office
Legacy
15 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
7 April 1998
AAAnnual Accounts
Legacy
2 April 1998
403aParticulars of Charge Subject to s859A
Legacy
2 April 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288cChange of Particulars
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
13 September 1996
288288
Legacy
9 September 1996
288288
Accounts With Accounts Type Dormant
28 July 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Resolution
7 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
17 October 1992
288288
Legacy
15 October 1992
363b363b
Legacy
11 September 1992
288288
Legacy
14 July 1992
287Change of Registered Office
Legacy
2 June 1992
288288
Legacy
21 May 1992
287Change of Registered Office
Legacy
17 March 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
29 November 1991
288288
Legacy
16 October 1991
363x363x
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Incorporation Company
16 May 1923
NEWINCIncorporation