Company NameRudheath M.O.T. Centre Limited
DirectorNigel Forster
Company StatusActive
Company Number05236412
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Previous NameRudheath M. O. T. Center Limited

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 Nigel Forster
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel Street
Moulton
Northwich
Cheshire
CW9 8PN
Secretary NamePaul Forster
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Firth Fields Close
Davenham
Northwich
Cheshire
CW9 8JX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address144 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2PW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£59,481
Cash£46,163
Current Liabilities£20,552

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

9 March 2015Delivered on: 11 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
17 November 2017Unaudited abridged accounts made up to 30 September 2017 (7 pages)
17 November 2017Unaudited abridged accounts made up to 30 September 2017 (7 pages)
15 November 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
29 August 2017Notification of Marcia Jackson as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Marcia Jackson as a person with significant control on 23 March 2017 (2 pages)
29 August 2017Notification of Marcia Jackson as a person with significant control on 23 March 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 September 2016Company name changed rudheath M. O. T. center LIMITED\certificate issued on 14/09/16
  • RES15 ‐ Change company name resolution on 2016-08-16
(2 pages)
14 September 2016Company name changed rudheath M. O. T. center LIMITED\certificate issued on 14/09/16
  • RES15 ‐ Change company name resolution on 2016-08-16
(2 pages)
27 August 2016Change of name notice (2 pages)
27 August 2016Change of name notice (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 February 2016Registered office address changed from 74 High Street Winsford Cheshire CW7 2AP to 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 74 High Street Winsford Cheshire CW7 2AP to 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 26 February 2016 (1 page)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
11 March 2015Registration of charge 052364120001, created on 9 March 2015 (8 pages)
11 March 2015Registration of charge 052364120001, created on 9 March 2015 (8 pages)
11 March 2015Registration of charge 052364120001, created on 9 March 2015 (8 pages)
5 March 2015Termination of appointment of Paul Forster as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Paul Forster as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Paul Forster as a secretary on 5 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
5 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
19 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Director's details changed for Nigel Forster on 1 September 2010 (2 pages)
25 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Nigel Forster on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Nigel Forster on 1 September 2010 (2 pages)
27 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2008Return made up to 20/09/08; full list of members (3 pages)
27 October 2008Return made up to 20/09/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 October 2006Return made up to 20/09/06; full list of members (2 pages)
19 October 2006Return made up to 20/09/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 October 2005Return made up to 20/09/05; full list of members (2 pages)
6 October 2005Return made up to 20/09/05; full list of members (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (1 page)
5 October 2004Registered office changed on 05/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (3 pages)
20 September 2004Incorporation (8 pages)
20 September 2004Incorporation (8 pages)