Company NameWirral Car Repairs Ltd
DirectorLiam Nigel John Hughes
Company StatusActive
Company Number11832504
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 1 month ago)
Previous NamesWirral Recovery And Rescue Ltd and Wirral Car Repairs & Recovery Ltd

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
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Liam Nigel John Hughes
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hadley Avenue
Wirral
CH62 7AW
Wales

Location

Registered AddressOaklands Business Centre
Hooton Road
Chesire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

25 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
11 July 2023Company name changed wirral car repairs & recovery LTD\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
(3 pages)
7 July 2023Registered office address changed from 8 Hadley Avenue Wirral CH62 7AW United Kingdom to Oaklands Business Centre Hooton Road Chesire CH66 7NZ on 7 July 2023 (1 page)
24 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
20 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
27 October 2020Company name changed wirral recovery and rescue LTD\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
(3 pages)
3 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)