Halebank
Widnes
Cheshire
WA8 8XW
Director Name | David Andrew Farrell |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Body Shop Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW |
Director Name | Andrew James Farrell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW |
Director Name | David Andrew Farrell |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Body Shop Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW |
Secretary Name | Andrew James Farrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire |
Director Name | David Nigel Farrell |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2004) |
Role | Mechanic |
Correspondence Address | 1 Meadow Close Widnes Cheshire WA8 9ZD |
Secretary Name | Joan Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2004) |
Role | Secretary |
Correspondence Address | 1 Meadow Close Widnes Cheshire WA8 9ZD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(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 | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | adbodyshop.co.uk |
---|---|
Telephone | 0845 0945612 |
Telephone region | Unknown |
Registered Address | Unit 1 Broughton Way Widnes Cheshire WA8 8YX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
1 at £1 | Andrew James Farrell 50.00% Ordinary |
---|---|
1 at £1 | David Andrew Farrell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,681 |
Cash | £234 |
Current Liabilities | £484,508 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 May 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 10 May 2023 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 24 May 2024 (11 months, 3 weeks from now) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
11 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
28 April 2021 | Director's details changed for David Andrew Farrell on 28 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Andrew James Farrell on 28 April 2021 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
12 July 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
11 May 2018 | Director's details changed for David Andrew Farrell on 24 January 2018 (2 pages) |
11 May 2018 | Director's details changed for Andrew James Farrell on 24 January 2018 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
11 May 2017 | Director's details changed for Andrew James Farrell on 11 May 2016 (2 pages) |
11 May 2017 | Director's details changed for David Andrew Farrell on 11 May 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
11 May 2017 | Director's details changed for Andrew James Farrell on 11 May 2016 (2 pages) |
11 May 2017 | Director's details changed for David Andrew Farrell on 11 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for David Andrew Farrell on 11 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Andrew James Farrell on 11 May 2014 (2 pages) |
4 June 2015 | Secretary's details changed for Andrew James Farrell on 11 May 2014 (1 page) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for David Andrew Farrell on 11 May 2014 (2 pages) |
4 June 2015 | Director's details changed for Andrew James Farrell on 11 May 2014 (2 pages) |
4 June 2015 | Secretary's details changed for Andrew James Farrell on 11 May 2014 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for David Andrew Farrell on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew James Farrell on 10 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for David Andrew Farrell on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew James Farrell on 10 May 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: unit 1 brougton road widnes cheshire WA8 8YX (1 page) |
12 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: unit 1 brougton road widnes cheshire WA8 8YX (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
28 November 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
28 November 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Return made up to 10/05/05; full list of members (4 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 December 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 December 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: hough green garage pickeri ngs road halebank industrial estate widnes cheshire WA8 8XW (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: hough green garage pickeri ngs road halebank industrial estate widnes cheshire WA8 8XW (1 page) |
28 October 2004 | Company name changed massmarket LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed massmarket LIMITED\certificate issued on 28/10/04 (2 pages) |
12 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 May 2003 | Return made up to 10/05/03; full list of members
|
16 May 2003 | Return made up to 10/05/03; full list of members
|
5 July 2002 | Ad 24/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Ad 24/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | Memorandum and Articles of Association (5 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Memorandum and Articles of Association (5 pages) |
19 June 2002 | Resolutions
|
10 May 2002 | Incorporation (16 pages) |
10 May 2002 | Incorporation (16 pages) |