Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary Name | Heather Winifred Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(12 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Motor Bodies Widnes Limited Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Mrs Susan Margaret Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Dean School House Old Rob Lane Newton Le Willows Merseyside WA12 0DS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Motor Bodies Widnes Limited Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr John Paul Lea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,515 |
Current Liabilities | £33,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
12 December 2014 | Delivered on: 13 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 3 sheep street stratford upon avon warwickshire. Outstanding |
---|---|
12 October 2005 | Delivered on: 24 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28/30 market street newton le willows. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 June 2000 | Delivered on: 22 June 2000 Satisfied on: 13 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 60 mortar street oldham t/no: LA15276. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 August 2023 | Termination of appointment of Heather Winifred Allan as a secretary on 25 August 2023 (1 page) |
21 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Satisfaction of charge 2 in full (2 pages) |
8 September 2017 | Satisfaction of charge 2 in full (2 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 July 2015 | Secretary's details changed for Heather Winifred Allan on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for John Paul Lea on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for John Paul Lea on 16 July 2015 (2 pages) |
16 July 2015 | Secretary's details changed for Heather Winifred Allan on 16 July 2015 (1 page) |
20 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
13 December 2014 | Registration of charge 028359370003, created on 12 December 2014 (12 pages) |
13 December 2014 | Registration of charge 028359370003, created on 12 December 2014 (12 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
24 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: unit 3B, westgate widnes cheshire WA8 8RA (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: unit 3B, westgate widnes cheshire WA8 8RA (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Particulars of mortgage/charge (4 pages) |
24 October 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
7 October 2004 | Return made up to 14/07/04; full list of members
|
7 October 2004 | Return made up to 14/07/04; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
6 September 2001 | Return made up to 14/07/01; full list of members
|
6 September 2001 | Return made up to 14/07/01; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
19 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
12 May 1999 | Company name changed j p hire LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed j p hire LIMITED\certificate issued on 13/05/99 (2 pages) |
3 August 1998 | Return made up to 14/07/98; full list of members
|
3 August 1998 | Return made up to 14/07/98; full list of members
|
28 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
4 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
23 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
23 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
26 March 1996 | Company name changed J.P. automotive and industrial s upplies (chester) LIMITED\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed J.P. automotive and industrial s upplies (chester) LIMITED\certificate issued on 27/03/96 (2 pages) |
28 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
14 July 1993 | Incorporation (15 pages) |