Background WavePink WaveYellow Wave

M&R SALES LIMITED (08164159)

M&R SALES LIMITED (08164159) is an active UK company. incorporated on 1 August 2012. with registered office in Corby. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. M&R SALES LIMITED has been registered for 13 years. Current directors include ROBERTS, Jonathan.

Company Number
08164159
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
ROBERTS, Jonathan
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&R SALES LIMITED

M&R SALES LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Corby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. M&R SALES LIMITED was registered 13 years ago.(SIC: 45112)

Status

active

Active since 13 years ago

Company No

08164159

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge Great Folds Road Corby, NN18 9AS,

Previous Addresses

Csh Consulting PO Box 7784 Kettering Northants NN16 6NU England
From: 8 August 2017To: 2 March 2024
13 Forest Glade Kettering Northamptonshire NN16 9SP
From: 21 February 2015To: 8 August 2017
63 Broad Green Wellingborough Northamptonshire NN8 4LQ
From: 1 August 2012To: 21 February 2015
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jan 17
Owner Exit
May 18
Owner Exit
May 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTS, Jonathan

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born August 1967
Director
Appointed 01 Aug 2012

MURPHY, Simon James

Resigned
Forest Glade, KetteringNN16 9SP
Born September 1977
Director
Appointed 01 Aug 2012
Resigned 04 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Simon James Murphy

Ceased
PO BOX 7784, KetteringNN16 6NU
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2017

Mrs Ann Elizabeth Murphy

Ceased
PO BOX 7784, KetteringNN16 6NU
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2017

Mr Johnathan Roberts

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
22 May 2019
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
22 May 2019
RP04PSC07RP04PSC07
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Incorporation Company
1 August 2012
NEWINCIncorporation