Company NameCavendish M.O.T. Centre Limited
DirectorMichael John Murphy
Company StatusActive
Company Number04480139
CategoryPrivate Limited Company
Incorporation Date8 July 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

Directors

Director NameMr Michael John Murphy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Woodlands
Upton
Wirral
Merseyside
CH49 6NQ
Wales
Director NameHarry Brian Downward
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Beryl Road
Noctorum
Wirral
Merseyside
CH43 9RT
Wales
Secretary NameHarry Brian Downward
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Beryl Road
Noctorum
Wirral
Merseyside
CH43 9RT
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Contact

Websitewww.cavendishmotcentre.co.uk
Telephone0151 6524249
Telephone regionLiverpool

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Glynis Murphy
33.33%
Ordinary C
1 at £1Margaret Isobel Murphy
33.33%
Ordinary B
1 at £1Michael John Murphy
33.33%
Ordinary A

Financials

Year2014
Net Worth-£12,209
Cash£12,193
Current Liabilities£35,579

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(4 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(4 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 May 2011Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3
(4 pages)
9 May 2011Memorandum and Articles of Association (15 pages)
9 May 2011Resolutions
  • RES13 ‐ Delete section 28(1) 30/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2011Resolutions
  • RES13 ‐ Delete section 28(1) 30/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2011Memorandum and Articles of Association (15 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Michael John Murphy on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Michael John Murphy on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Michael John Murphy on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 September 2009Return made up to 08/07/09; full list of members (3 pages)
21 September 2009Appointment terminated secretary harry downward (1 page)
21 September 2009Return made up to 08/07/09; full list of members (3 pages)
21 September 2009Appointment terminated secretary harry downward (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 August 2007Return made up to 08/07/07; full list of members (2 pages)
9 August 2007Return made up to 08/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 August 2006Return made up to 08/07/06; full list of members (2 pages)
2 August 2006Return made up to 08/07/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2005Return made up to 08/07/05; full list of members (2 pages)
6 September 2005Return made up to 08/07/05; full list of members (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 July 2004Return made up to 08/07/04; full list of members (7 pages)
21 July 2004Return made up to 08/07/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
12 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
25 July 2003Return made up to 08/07/03; full list of members (7 pages)
25 July 2003Return made up to 08/07/03; full list of members (7 pages)
24 July 2003Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2003Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
8 July 2002Incorporation (13 pages)
8 July 2002Incorporation (13 pages)