92 Barnston Road
Thingwall
Wirral
CH61 7XW
Wales
Director Name | Gregory James Maxwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dalmorton Road New Brighton Wirral CH45 1LF Wales |
Secretary Name | Mr Neil Graham Malam |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Office Manager |
Correspondence Address | 1 Cestrian Drive Thingwall Wirral CH61 9PL Wales |
Secretary Name | Brian William Kenwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kings Mount Oxton Wirral CH43 5RQ Wales |
Secretary Name | Linda Malam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbank 92 Barnston Road Thingwall Wirral CH61 7XW Wales |
Website | durleygaragemot.co.uk |
---|
Registered Address | Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Graham John Malam 50.00% Ordinary |
---|---|
1 at £1 | Mr Gregory James Maxwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,494 |
Cash | £40,457 |
Current Liabilities | £67,212 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
11 September 2002 | Delivered on: 12 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Director's details changed for Gregory James Maxwell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Graham John Malam on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Graham John Malam on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Gregory James Maxwell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gregory James Maxwell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Graham John Malam on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 June 2008 | Secretary appointed mr neil graham malam (1 page) |
25 June 2008 | Secretary appointed mr neil graham malam (1 page) |
24 June 2008 | Appointment terminated secretary linda malam (1 page) |
24 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated secretary linda malam (1 page) |
24 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 August 2003 | Return made up to 03/04/03; full list of members
|
19 August 2003 | Return made up to 03/04/03; full list of members
|
6 August 2003 | Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 9 kings mount oxton wirral CH43 5RQ (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 9 kings mount oxton wirral CH43 5RQ (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Incorporation (23 pages) |
3 April 2002 | Incorporation (23 pages) |