Company NameFrankby Motors Limited
DirectorClifford Francis Wallace
Company StatusActive
Company Number04662997
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months 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 NameMr Clifford Francis Wallace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleManager Motor Trade
Country of ResidenceEngland
Correspondence Address4 Stretton Close
Prenton
Wirral
CH43 0XG
Wales
Secretary NameMr Clifford Francis Wallace
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleManager Motor Trade
Country of ResidenceEngland
Correspondence Address4 Stretton Close
Prenton
Wirral
CH43 0XG
Wales
Director NameMr Nicholas Lee Pearce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCar Body Repair
Country of ResidenceUnited Kingdom
Correspondence Address38 The Sandhills
Moreton
Wirral
CH46 3ST
Wales
Director NameKevin Malcolm Wallace
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Warrender Drive
Claughton
Wirral
CH43 7SD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefrankbymotors.com
Telephone07 543207085
Telephone regionMobile

Location

Registered Address95 Greendale Road
Port Sunlight
Wirral
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Cliff Francis Wallace
50.00%
Ordinary
2 at £1Mark Baxter
50.00%
Ordinary A

Financials

Year2014
Net Worth-£45,920
Cash£1,344
Current Liabilities£75,470

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 September 2019Registered office address changed from Corner Garage Frankby Road Greasby Wirral CH49 3PF to 95 Greendale Road Port Sunlight Wirral CH62 4XE on 9 September 2019 (2 pages)
20 March 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(5 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
24 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(5 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 4
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 4
(4 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Director's details changed for Clifford Francis Wallace on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Clifford Francis Wallace on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Clifford Francis Wallace on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 11/02/09; full list of members (3 pages)
27 February 2009Return made up to 11/02/09; full list of members (3 pages)
10 February 2009Appointment terminated director kevin wallace (1 page)
10 February 2009Appointment terminated director kevin wallace (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 11/02/08; full list of members (4 pages)
13 May 2008Return made up to 11/02/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 11/02/07; full list of members (2 pages)
10 April 2007Return made up to 11/02/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 11/02/05; full list of members (7 pages)
8 February 2005Return made up to 11/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
22 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
9 June 2003Registered office changed on 09/06/03 from: 4 stratton close prenton merseyside CH43 0XG (1 page)
9 June 2003Registered office changed on 09/06/03 from: 4 stratton close prenton merseyside CH43 0XG (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
11 February 2003Incorporation (19 pages)
11 February 2003Incorporation (19 pages)