Old Chester Road
Holywell
Clwyd
CH8 7RX
Wales
Director Name | Nathan Bryan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Motor Mechanic |
Correspondence Address | 105 Normanby Drive Connah's Quay Deeside Flintshire CH5 4LH Wales |
Director Name | Christopher Gordon Manship |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | Finvara Black Lion Road Babell Holywell Flintshire CH8 8PZ Wales |
Director Name | Pauline Manship |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | Finvara Black Lion Road Babell Holywell Flintshire CH8 8PZ Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Pauline Manship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | Finvara Black Lion Road Babell Holywell Flintshire CH8 8PZ Wales |
Director Name | Garry Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2006) |
Role | Service Director |
Correspondence Address | 25 Bryn Rhyg Colwyn Heights Colwyn Bay Conwy LL29 6DP Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | deesidemotorcentre.co.uk |
---|
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
760 at £1 | Terry Christopher Manship 76.00% Ordinary |
---|---|
240 at £1 | Nathan Bryan 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,681 |
Cash | £10,301 |
Current Liabilities | £243,006 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 1 day from now) |
16 September 2016 | Delivered on: 16 September 2016 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: A registered charge Outstanding |
---|---|
28 February 2012 | Delivered on: 1 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 264 high street, connah's quay, deeside t/no WA454928; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 May 2002 | Delivered on: 8 June 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 |
19 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
28 June 2023 | Statement of capital following an allotment of shares on 28 June 2023
|
28 June 2023 | Statement of capital following an allotment of shares on 28 June 2023
|
28 June 2023 | Statement of capital following an allotment of shares on 28 June 2023
|
19 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
25 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 January 2018 | Termination of appointment of Pauline Manship as a secretary on 3 January 2018 (1 page) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 September 2016 | Registration of charge 044202870003, created on 16 September 2016 (10 pages) |
16 September 2016 | Registration of charge 044202870003, created on 16 September 2016 (10 pages) |
6 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 June 2009 | Appointment terminated director christopher manship (1 page) |
6 June 2009 | Director appointed nathan bryan (2 pages) |
6 June 2009 | Director appointed nathan bryan (2 pages) |
6 June 2009 | Appointment terminated director pauline manship (1 page) |
6 June 2009 | Appointment terminated director pauline manship (1 page) |
6 June 2009 | Appointment terminated director christopher manship (1 page) |
28 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
17 September 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
17 September 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Ad 18/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Ad 18/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |