Company NameWirral Motor Services Limited
Company StatusActive
Company Number06674351
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 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

Director NameMr David Willis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Balmoral Road
Wallasey
Wirral
CH45 2LD
Wales
Secretary NameMr David Willis
NationalityBritish
StatusCurrent
Appointed22 August 2008(1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Balmoral Road
Wallasey
Wirral
CH45 2LD
Wales
Director NameMr Christopher Paul Price
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadowside
Wirral
CH46 2RL
Wales
Director NameMr Jacques David Willis
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ravenhill Crescent
Wirral
CH46 3RG
Wales
Director NameMrs Anna Christina Willis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Road
Wallasey
Merseyside
CH45 2LD
Wales
Director NameMr Jacques David Willis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2016)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ravenhill Crescent
Wirral
CH46 3RG
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0151 3361058
Telephone regionLiverpool

Location

Registered Address1 Tarran Way South
Tarran Industrial Estate
Wirral
CH46 4TP
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Shareholders

2 at £1David Willis
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,776
Cash£220
Current Liabilities£53,831

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

17 December 2008Delivered on: 30 December 2008
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

1 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
21 November 2023Micro company accounts made up to 30 June 2023 (7 pages)
17 February 2023Micro company accounts made up to 30 June 2022 (6 pages)
17 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
16 September 2021Registered office address changed from 3 Balmoral Road Wallasey Merseyside CH45 2LD to 1 Tarran Way South Tarran Industrial Estate Wirral CH46 4TP on 16 September 2021 (1 page)
13 August 2021Micro company accounts made up to 30 June 2021 (2 pages)
17 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
15 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
16 August 2018Cessation of David Willis as a person with significant control on 18 July 2017 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
18 July 2017Notification of David Willis as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of David Willis as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of David Willis as a person with significant control on 6 April 2016 (2 pages)
11 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(3 pages)
11 November 2016Appointment of Mr Christopher Paul Price as a director on 1 November 2016 (2 pages)
11 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(3 pages)
11 November 2016Appointment of Mr Jacques David Willis as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Anna Christina Willis as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Anna Christina Willis as a director on 1 November 2016 (1 page)
11 November 2016Appointment of Mr Jacques David Willis as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Jacques David Willis as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Jacques David Willis as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Jacques David Willis as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Jacques David Willis as a director on 1 November 2016 (1 page)
11 November 2016Appointment of Mr Christopher Paul Price as a director on 1 November 2016 (2 pages)
12 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Appointment of Mrs Anna Christina Willis as a director on 1 July 2014 (2 pages)
30 September 2014Appointment of Mrs Anna Christina Willis as a director on 1 July 2014 (2 pages)
30 September 2014Appointment of Mrs Anna Christina Willis as a director on 1 July 2014 (2 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
2 August 2014Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ Uk to 3 Balmoral Road Wallasey Merseyside CH45 2LD on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ Uk to 3 Balmoral Road Wallasey Merseyside CH45 2LD on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ Uk to 3 Balmoral Road Wallasey Merseyside CH45 2LD on 2 August 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 September 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1
(3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for David Willis on 14 August 2010 (2 pages)
6 September 2010Director's details changed for David Willis on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 September 2009Appointment terminated director rwl directors LIMITED (1 page)
21 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
21 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
21 September 2009Appointment terminated director rwl directors LIMITED (1 page)
21 September 2009Return made up to 15/08/09; full list of members (3 pages)
21 September 2009Return made up to 15/08/09; full list of members (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
19 December 2008Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
8 October 2008Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 October 2008Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 September 2008Director and secretary appointed david willis (1 page)
18 September 2008Director and secretary appointed david willis (1 page)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2008Incorporation (22 pages)
15 August 2008Incorporation (22 pages)