Company NameSpotcheck Cars Ltd
DirectorMichael Paul Arthur
Company StatusActive
Company Number06103208
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous NameSpotcheck Valeting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Paul Arthur
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Paul James Arthur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEpson House
Quarry Brow
Gresford
Wrexham
LL12 8SJ
Wales
Secretary NameMr Paul James Arthur
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEpson House
Quarry Brow
Gresford
Wrexham
LL12 8SJ
Wales

Contact

Websitespotcheck-valeting.co.uk
Telephone07 709362417
Telephone regionMobile

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,285
Cash£1,274
Current Liabilities£15,565

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 Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
31 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
30 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
17 December 2021Company name changed spotcheck valeting LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-16
(3 pages)
12 April 2021Director's details changed for Michael Paul Arthur on 16 July 2019 (2 pages)
12 April 2021Director's details changed for Michael Paul Arthur on 12 April 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
6 January 2021Cessation of Paul James Arthur as a person with significant control on 31 January 2020 (1 page)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 November 2015Director's details changed for Michael Paul Arthur on 26 November 2015 (2 pages)
27 November 2015Director's details changed for Michael Paul Arthur on 26 November 2015 (2 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 March 2011Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 25 March 2011 (1 page)
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 25 March 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 February 2010Director's details changed for Michael Paul Arthur on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Michael Paul Arthur on 15 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
12 January 2009Appointment terminated director and secretary paul arthur (1 page)
12 January 2009Appointment terminated director and secretary paul arthur (1 page)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 July 2008Return made up to 14/02/08; full list of members (4 pages)
31 July 2008Return made up to 14/02/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from 1-3 chester road neston CH64 9PA (1 page)
22 July 2008Registered office changed on 22/07/2008 from 1-3 chester road neston CH64 9PA (1 page)
24 April 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
24 April 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
14 February 2007Incorporation (30 pages)
14 February 2007Incorporation (30 pages)