Company NameMold Motor Services Ltd
DirectorsCatherine Jean Lewis and John Mark Lewis
Company StatusActive
Company Number05870056
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Previous NameMold Motors 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 NameMrs Catherine Jean Lewis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMold Motors New Street
Mold
Clwyd
CH7 1NY
Wales
Director NameJohn Mark Lewis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMold Motors New Street
Mold
Clwyd
CH7 1NY
Wales
Secretary NameMr Geoffrey Graham
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Accar Y Forwyn
Denbigh
Denbighshire
LL16 3PW
Wales

Contact

Telephone01352 756784
Telephone regionMold

Location

Registered AddressMold Motors
New Street
Mold
Clwyd
CH7 1NY
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

6 at £1John Mark Lewis
60.00%
Ordinary
4 at £1Catherine Jean Lewis
40.00%
Ordinary

Financials

Year2014
Net Worth-£41,598
Cash£4,193
Current Liabilities£66,566

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

29 December 2009Delivered on: 5 January 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 November 2023Unaudited abridged accounts made up to 31 July 2023 (7 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
15 September 2022Unaudited abridged accounts made up to 31 July 2022 (7 pages)
1 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 July 2021 (13 pages)
9 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
14 September 2020Unaudited abridged accounts made up to 31 July 2020 (13 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
11 May 2020Director's details changed for John Mark Lewis on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Mrs Catherine Jean Lewis on 11 May 2020 (2 pages)
21 October 2019Unaudited abridged accounts made up to 31 July 2019 (11 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 July 2018 (10 pages)
5 September 2018Notification of Catherine Lewis as a person with significant control on 1 September 2018 (2 pages)
4 September 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
1 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Director's details changed for John Mark Lewis on 7 July 2010 (2 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for John Mark Lewis on 7 July 2010 (2 pages)
25 August 2010Termination of appointment of Geoffrey Graham as a secretary (1 page)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Catherine Jean Lewis on 7 July 2010 (2 pages)
25 August 2010Termination of appointment of Geoffrey Graham as a secretary (1 page)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for John Mark Lewis on 7 July 2010 (2 pages)
25 August 2010Director's details changed for Catherine Jean Lewis on 7 July 2010 (2 pages)
25 August 2010Director's details changed for Catherine Jean Lewis on 7 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 March 2010Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH on 22 March 2010 (1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2009Amended accounts made up to 31 July 2008 (8 pages)
14 July 2009Amended accounts made up to 31 July 2008 (8 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 April 2009Secretary's change of particulars / geoffrey graham / 01/04/2008 (1 page)
8 April 2009Secretary's change of particulars / geoffrey graham / 01/04/2008 (1 page)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Ad 07/07/06--------- £ si 10@1=10 (1 page)
9 July 2007Ad 07/07/06--------- £ si 10@1=10 (1 page)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
28 July 2006Company name changed mold motors LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006Company name changed mold motors LIMITED\certificate issued on 28/07/06 (2 pages)
7 July 2006Incorporation (19 pages)
7 July 2006Incorporation (19 pages)