Company NameDeeside Motor Centre Limited
DirectorsTerry Christopher Manship and Nathan Bryan
Company StatusActive
Company Number04420287
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameTerry Christopher Manship
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleCar Salesman
Correspondence AddressBodlawen
Old Chester Road
Holywell
Clwyd
CH8 7RX
Wales
Director NameNathan Bryan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleMotor Mechanic
Correspondence Address105 Normanby Drive
Connah's Quay
Deeside
Flintshire
CH5 4LH
Wales
Director NameChristopher Gordon Manship
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleGarage Proprietor
Correspondence AddressFinvara
Black Lion Road Babell
Holywell
Flintshire
CH8 8PZ
Wales
Director NamePauline Manship
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleGarage Proprietor
Correspondence AddressFinvara
Black Lion Road Babell
Holywell
Flintshire
CH8 8PZ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePauline Manship
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleGarage Proprietor
Correspondence AddressFinvara
Black Lion Road Babell
Holywell
Flintshire
CH8 8PZ
Wales
Director NameGarry Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2006)
RoleService Director
Correspondence Address25 Bryn Rhyg
Colwyn Heights
Colwyn Bay
Conwy
LL29 6DP
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedeesidemotorcentre.co.uk

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

760 at £1Terry Christopher Manship
76.00%
Ordinary
240 at £1Nathan Bryan
24.00%
Ordinary

Financials

Year2014
Net Worth£361,681
Cash£10,301
Current Liabilities£243,006

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 1 day from now)

Charges

16 September 2016Delivered on: 16 September 2016
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: A registered charge
Outstanding
28 February 2012Delivered 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 2002Delivered 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

Filing History

19 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
28 June 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1,003
(3 pages)
28 June 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1,003
(3 pages)
28 June 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1,003
(3 pages)
19 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
19 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
19 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 January 2018Termination of appointment of Pauline Manship as a secretary on 3 January 2018 (1 page)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 September 2016Registration of charge 044202870003, created on 16 September 2016 (10 pages)
16 September 2016Registration of charge 044202870003, created on 16 September 2016 (10 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 June 2009Appointment terminated director christopher manship (1 page)
6 June 2009Director appointed nathan bryan (2 pages)
6 June 2009Director appointed nathan bryan (2 pages)
6 June 2009Appointment terminated director pauline manship (1 page)
6 June 2009Appointment terminated director pauline manship (1 page)
6 June 2009Appointment terminated director christopher manship (1 page)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 18/04/07; full list of members (3 pages)
9 May 2007Return made up to 18/04/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 April 2006Return made up to 18/04/06; full list of members (3 pages)
27 April 2006Return made up to 18/04/06; full list of members (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
29 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 April 2005Return made up to 18/04/05; full list of members (3 pages)
22 April 2005Return made up to 18/04/05; full list of members (3 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 May 2004Return made up to 18/04/04; full list of members (8 pages)
8 May 2004Return made up to 18/04/04; full list of members (8 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (1 page)
21 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
17 September 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
17 September 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Ad 18/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Ad 18/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)