Company NameGreat Sutton Garage Northwest Limited
DirectorAnwar Ali Virmani
Company StatusActive
Company Number04463125
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Anwar Ali Virmani
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address48 Rugby Road
Ellesmere Port
Cheshire
CH65 5DR
Wales
Director NameMr Amanila Virmani
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Brancepth Court
Stanney Grange
Ellesmere Port
CH65 9EA
Wales
Secretary NameMr Amanila Virmani
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Brancepth Court
Stanney Grange
Ellesmere Port
CH65 9EA
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitegreatsuttongarage.co.uk
Email address[email protected]
Telephone0151 3393339
Telephone regionLiverpool

Location

Registered Address65 Old Chester Road
Great Sutton
South Wirral
CH66 3PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead

Shareholders

100 at £1Anwar Ali Virmani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,397
Cash£15,657
Current Liabilities£25,479

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

3 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Anwar Ali Virmani as a person with significant control on 18 June 2017 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Notification of Anwar Ali Virmani as a person with significant control on 18 June 2017 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
19 January 2011Termination of appointment of Amanila Virmani as a secretary (1 page)
19 January 2011Termination of appointment of Amanila Virmani as a secretary (1 page)
19 January 2011Termination of appointment of Amanila Virmani as a director (1 page)
19 January 2011Termination of appointment of Amanila Virmani as a director (1 page)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Amanila Virmani on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Amanila Virmani on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Amanila Virmani on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
9 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 September 2008Return made up to 18/06/08; full list of members (4 pages)
24 September 2008Return made up to 18/06/08; full list of members (4 pages)
13 February 2008Return made up to 18/06/07; full list of members (7 pages)
13 February 2008Return made up to 18/06/07; full list of members (7 pages)
1 February 2008Return made up to 18/06/06; no change of members (7 pages)
1 February 2008Return made up to 18/06/06; no change of members (7 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 July 2005Return made up to 18/06/04; full list of members (7 pages)
27 July 2005Return made up to 18/06/04; full list of members (7 pages)
4 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
25 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
26 August 2003Return made up to 18/06/03; full list of members (7 pages)
26 August 2003Return made up to 18/06/03; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 June 2002Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
18 June 2002Incorporation (12 pages)
18 June 2002Incorporation (12 pages)