Company NameRisley Mot & Truck Limited
DirectorsRoland Beatty and Caroline Elizabeth Beatty
Company StatusActive
Company Number06362138
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)

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

Secretary NameRoland Charles Beatty
NationalityBritish
StatusCurrent
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address72 Howard Road
Culcheth
Cheshire
WA3 5EH
Director NameMr Roland Beatty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleGarage Mechanic
Country of ResidenceEngland
Correspondence AddressUnit 7 Trident Business Park
Daten Avenue Risley
Warrington
Cheshire
WA3 6BX
Director NameMrs Caroline Elizabeth Beatty
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Trident Industrial Estate Warrington Road
Risley
Warrington
WA3 6AX
Director NameAndrew David Herbert
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address50 Howard Road
Culcheth
Warrington
WA3 5EG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.risleymotandtruckltd.co.uk
Telephone01925 850005
Telephone regionWarrington

Location

Registered AddressUnit 7 Trident Business Park
Daten Avenue Risley
Warrington
Cheshire
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2013
Net Worth-£7,408
Cash£20,156
Current Liabilities£51,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

29 November 2007Delivered on: 3 December 2007
Persons entitled: St Modwen Ventures Limited

Classification: Rent deposit deed
Secured details: £3,671.88 due or to become due from the company to.
Particulars: Rent deposit deed - £3,671.88.
Outstanding

Filing History

3 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
31 May 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Termination of appointment of Andrew David Herbert as a director on 1 December 2017 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Termination of appointment of Andrew David Herbert as a director on 1 December 2017 (1 page)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
2 March 2016Appointment of Mr Roland Beatty as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Roland Beatty as a director on 2 March 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Director's details changed for Andrew David Herbert on 1 November 2013 (2 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Director's details changed for Andrew David Herbert on 1 November 2013 (2 pages)
18 September 2014Director's details changed for Andrew David Herbert on 1 November 2013 (2 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(14 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(14 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(14 pages)
1 October 2012Director's details changed for Andrew David Herbert on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Andrew David Herbert on 1 October 2012 (2 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Andrew David Herbert on 1 October 2012 (2 pages)
3 July 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
3 July 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 5 September 2011 (14 pages)
20 October 2011Annual return made up to 5 September 2011 (14 pages)
20 October 2011Annual return made up to 5 September 2011 (14 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (9 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (9 pages)
9 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
9 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
9 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 April 2010Annual return made up to 5 September 2009 (5 pages)
12 April 2010Annual return made up to 5 September 2009 (5 pages)
12 April 2010Annual return made up to 5 September 2009 (5 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 6 howarth street leigh lancashire WN7 2DZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 6 howarth street leigh lancashire WN7 2DZ (1 page)
11 February 2009Return made up to 05/09/08; full list of members (10 pages)
11 February 2009Return made up to 05/09/08; full list of members (10 pages)
3 December 2007Particulars of mortgage/charge (3 pages)
3 December 2007Particulars of mortgage/charge (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
5 September 2007Incorporation (6 pages)
5 September 2007Incorporation (6 pages)