Company NamePenketh Autobody Limited
DirectorMichael John Dakin
Company StatusActive
Company Number07436507
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 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

Director

Director NameMr Michael John Dakin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road, Grappenhall
Warrington
WA4 2QL

Contact

Websitecarbodyrepairwarrington.com

Location

Registered AddressGreen Street
Warrington
Cheshire
WA5 1TW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Michael John Dakin
100.00%
Ordinary

Financials

Year2014
Turnover£126,982
Gross Profit£97,680
Net Worth£32,940
Cash£1,200
Current Liabilities£24,657

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

27 February 2019Delivered on: 12 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property k/a land at the back of 13 green street warrington t/no CH576644. The f/h property k/a land on the north side of green street, warrington t/no CH626985 and the l/h property k/a land on the south side of garibaldi street, warrington t/no CH245687.
Outstanding
2 November 2018Delivered on: 6 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 August 2015Delivered on: 11 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Penketh autobody and land adjacent to green street warrington cheshire t/no's CH576644 CH245687 and CH626985.
Outstanding

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
11 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
16 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
12 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
29 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
12 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
29 October 2019Change of details for Mr Micheal John Dakin as a person with significant control on 28 October 2019 (2 pages)
18 April 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
12 March 2019Registration of charge 074365070003, created on 27 February 2019 (37 pages)
28 February 2019Satisfaction of charge 074365070001 in full (1 page)
13 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
6 November 2018Registration of charge 074365070002, created on 2 November 2018 (41 pages)
24 April 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
20 June 2017Director's details changed (2 pages)
20 June 2017Director's details changed (2 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
11 August 2015Registration of charge 074365070001, created on 1 August 2015 (41 pages)
11 August 2015Registration of charge 074365070001, created on 1 August 2015 (41 pages)
11 August 2015Registration of charge 074365070001, created on 1 August 2015 (41 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 August 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
9 August 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
15 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
11 November 2010Incorporation (43 pages)
11 November 2010Incorporation (43 pages)