Background WavePink WaveYellow Wave

MARK WILLIAMS MOTORING LIMITED (03520432)

MARK WILLIAMS MOTORING LIMITED (03520432) is an active UK company. incorporated on 2 March 1998. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARK WILLIAMS MOTORING LIMITED has been registered for 28 years. Current directors include STAWARCZYK, Mark.

Company Number
03520432
Status
active
Type
ltd
Incorporated
2 March 1998
Age
28 years
Address
8-10 Gatley Road, Cheshire, SK8 1PY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STAWARCZYK, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK WILLIAMS MOTORING LIMITED

MARK WILLIAMS MOTORING LIMITED is an active company incorporated on 2 March 1998 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARK WILLIAMS MOTORING LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03520432

LTD Company

Age

28 Years

Incorporated 2 March 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

8-10 Gatley Road Cheadle Cheshire, SK8 1PY,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STAWARCZYK, Karen Elaine

Active
8-10 Gatley Road, CheshireSK8 1PY
Secretary
Appointed 02 Mar 1998

STAWARCZYK, Mark

Active
Gatley Road, CheadleSK8 1PY
Born June 1960
Director
Appointed 02 Mar 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 02 Mar 1998
Resigned 02 Mar 1998

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Mar 1998
Resigned 02 Mar 1998

Persons with significant control

1

Mr Mark Stawarczyk

Active
Gatley Road, CheadleSK8 1PY
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
12 January 2007
225Change of Accounting Reference Date
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
16 April 2003
287Change of Registered Office
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Incorporation Company
2 March 1998
NEWINCIncorporation