Company NameMotorcare (Powys) Limited
DirectorsAdrian Roberts and Alison Jane Roberts
Company StatusActive
Company Number05042518
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Adrian Roberts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Alison Jane Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameAlison Jane Roberts
NationalityBritish
StatusCurrent
Appointed16 February 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameGareth Roberts
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrynestyn
Llanrhaeadr Ym Mochnant
Oswestry
SY10 0JJ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.motorcarepowys.co.uk/

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Adrian Roberts
70.00%
Ordinary
30 at £1Alison Jane Roberts
30.00%
Ordinary

Financials

Year2014
Net Worth£34,854
Cash£2,252
Current Liabilities£35,185

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

31 August 2004Delivered on: 21 September 2004
Satisfied on: 19 November 2015
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: L/H and f/h property k/a the garage and land adjoining the garage high street llanfyllin t/ns WA939561 WA911123 and WA896351. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 2004Delivered on: 18 September 2004
Satisfied on: 19 November 2015
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: The f/h land on the south west side of the road leading from llanrhaeadr ym mocchnant to pentre felin, t/n WA461799,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 August 2004Delivered on: 27 August 2004
Satisfied on: 19 November 2015
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.
Fully Satisfied

Filing History

19 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
21 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
6 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 November 2015Satisfaction of charge 1 in full (1 page)
19 November 2015Satisfaction of charge 3 in full (2 pages)
19 November 2015Satisfaction of charge 1 in full (1 page)
19 November 2015Satisfaction of charge 2 in full (2 pages)
19 November 2015Satisfaction of charge 2 in full (2 pages)
19 November 2015Satisfaction of charge 3 in full (2 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 March 2014Director's details changed for Adrian Roberts on 12 February 2014 (2 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Secretary's details changed for Alison Jane Roberts on 12 February 2014 (1 page)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Secretary's details changed for Alison Jane Roberts on 12 February 2014 (1 page)
3 March 2014Director's details changed for Adrian Roberts on 12 February 2014 (2 pages)
3 March 2014Director's details changed for Alison Jane Roberts on 12 February 2014 (2 pages)
3 March 2014Director's details changed for Alison Jane Roberts on 12 February 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Registered office address changed from Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ on 14 January 2014 (1 page)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 March 2012Amended accounts made up to 30 April 2011 (7 pages)
27 March 2012Amended accounts made up to 30 April 2011 (7 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 March 2011Secretary's details changed for Alison Jane Roberts on 12 February 2011 (2 pages)
23 March 2011Director's details changed for Adrian Roberts on 12 February 2011 (2 pages)
23 March 2011Director's details changed for Alison Jane Roberts on 12 February 2011 (2 pages)
23 March 2011Director's details changed for Alison Jane Roberts on 12 February 2011 (2 pages)
23 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 March 2011Secretary's details changed for Alison Jane Roberts on 12 February 2011 (2 pages)
23 March 2011Director's details changed for Adrian Roberts on 12 February 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Alison Jane Roberts on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Adrian Roberts on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Alison Jane Roberts on 12 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Adrian Roberts on 12 February 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
24 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 February 2009Return made up to 12/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 March 2007Return made up to 12/02/07; full list of members (2 pages)
6 March 2007Return made up to 12/02/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2006Return made up to 12/02/06; full list of members (2 pages)
27 February 2006Return made up to 12/02/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
11 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
1 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(3 pages)
1 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2004New secretary appointed (1 page)
9 March 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2004New secretary appointed (1 page)
9 March 2004Registered office changed on 09/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 March 2004New director appointed (2 pages)
12 February 2004Incorporation (12 pages)
12 February 2004Incorporation (12 pages)