Company NameAmery's Garage Limited
DirectorsStephen Lee Amery and Martin Lee Amery
Company StatusActive
Company Number03890103
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Previous NamesBits 4 Limited and The Vip Club Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stephen Lee Amery
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed07 January 2005(5 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Martin Lee Amery
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(5 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPaul Austen Associates, Riverside Mountbatten Way
Congleton
CW12 1DY
Secretary NameMr Stephen Lee Amery
NationalityEnglish
StatusCurrent
Appointed07 January 2005(5 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPaul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
CW12 1DY
Director NameStephen David Waugh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bishops Close
Bowdon
Cheshire
WA14 3NB
Secretary NameDeborah Waugh
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB
Secretary NameStephen David Waugh
NationalityBritish
StatusResigned
Appointed29 August 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bishops Close
Bowdon
Cheshire
WA14 3NB
Director NameDeborah Waugh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleChartered Accountant
Correspondence Address13 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB
Secretary NameMr John Spencer Davies
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Stephen Amery
65.00%
Ordinary
35 at £1Martin Amery
35.00%
Ordinary

Financials

Year2014
Net Worth£4,227
Cash£98
Current Liabilities£56,801

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
7 April 2020Current accounting period extended from 29 June 2020 to 30 June 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 January 2018Registered office address changed from 111a Canal Road Congleton Cheshire CW12 3AP England to 2 the Courtyard Greenfield Farm Industrial Estate Congleton CW12 4TR on 11 January 2018 (1 page)
11 January 2018Confirmation statement made on 15 November 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
13 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
28 July 2016Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to 111a Canal Road Congleton Cheshire CW12 3AP on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to 111a Canal Road Congleton Cheshire CW12 3AP on 28 July 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Director's details changed for Mr Martin Lee Amery on 1 November 2013 (2 pages)
24 November 2014Director's details changed for Mr Martin Lee Amery on 1 November 2013 (2 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Director's details changed for Mr Martin Lee Amery on 1 November 2013 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
17 June 2013Director's details changed for Martin Amery on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Martin Amery on 17 June 2013 (2 pages)
17 June 2013Secretary's details changed for Mr Stephen Amery on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Stephen Lee Amery on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Stephen Lee Amery on 17 June 2013 (2 pages)
17 June 2013Secretary's details changed for Mr Stephen Amery on 17 June 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 November 2012Secretary's details changed for Steven Amery on 12 November 2012 (1 page)
20 November 2012Director's details changed for Steven Amery on 12 November 2012 (2 pages)
20 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
(3 pages)
20 November 2012Director's details changed for Steven Amery on 12 November 2012 (2 pages)
20 November 2012Secretary's details changed for Steven Amery on 12 November 2012 (1 page)
20 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
(3 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from Canal Road Congleton Cheshire CW12 3AP on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Canal Road Congleton Cheshire CW12 3AP on 16 July 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 2 Martins Court West Street Congleton Cheshire CW12 1JR on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 2 Martins Court West Street Congleton Cheshire CW12 1JR on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Steven Amery on 20 December 2009 (2 pages)
21 January 2010Director's details changed for Martin Amery on 20 December 2009 (2 pages)
21 January 2010Director's details changed for Martin Amery on 20 December 2009 (2 pages)
21 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Steven Amery on 20 December 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
1 December 2008Director's change of particulars / martin amery / 25/11/2008 (1 page)
1 December 2008Director and secretary's change of particulars / steven amery / 25/11/2008 (1 page)
1 December 2008Director's change of particulars / martin amery / 25/11/2008 (1 page)
1 December 2008Director and secretary's change of particulars / steven amery / 25/11/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 March 2008Return made up to 15/11/07; full list of members (4 pages)
3 March 2008Return made up to 15/11/07; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from the post house mill street congleton cheshire CW12 1AB (1 page)
1 March 2008Registered office changed on 01/03/2008 from the post house mill street congleton cheshire CW12 1AB (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 November 2006Return made up to 15/11/06; full list of members (3 pages)
24 November 2006Return made up to 15/11/06; full list of members (3 pages)
26 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
26 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
27 September 2005Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2005Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 December 2004Company name changed the vip club LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed the vip club LIMITED\certificate issued on 24/12/04 (2 pages)
26 November 2004Return made up to 15/11/04; full list of members (6 pages)
26 November 2004Return made up to 15/11/04; full list of members (6 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Return made up to 02/12/03; full list of members (7 pages)
11 December 2003Return made up to 02/12/03; full list of members (7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 January 2003Return made up to 07/12/02; full list of members (8 pages)
25 January 2003Return made up to 07/12/02; full list of members (8 pages)
11 September 2002Company name changed bits 4 LIMITED\certificate issued on 11/09/02 (3 pages)
11 September 2002Company name changed bits 4 LIMITED\certificate issued on 11/09/02 (3 pages)
26 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 December 2001Return made up to 07/12/01; full list of members (7 pages)
21 December 2001Return made up to 07/12/01; full list of members (7 pages)
21 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 December 2000Return made up to 07/12/00; full list of members (7 pages)
28 December 2000Return made up to 07/12/00; full list of members (7 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 13 bishops close bowdon altrincham cheshire WA14 3NB (1 page)
16 August 2000Registered office changed on 16/08/00 from: 13 bishops close bowdon altrincham cheshire WA14 3NB (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 December 1999New director appointed (2 pages)
7 December 1999Incorporation (10 pages)
7 December 1999Incorporation (10 pages)