Company NameSevenways (Car Parts) Limited
Company StatusActive
Company Number00893556
CategoryPrivate Limited Company
Incorporation Date7 December 1966(57 years, 5 months ago)
Previous NamesSevenways Garage Limited and Sevenways Garage Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameOliver Craig
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(36 years, 4 months after company formation)
Appointment Duration21 years
RoleResearch Associate
Country of ResidenceEngland
Correspondence AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Director NameTimothy Craig
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(36 years, 4 months after company formation)
Appointment Duration21 years
RoleAdvertising Accountant Manager
Country of ResidenceNetherlands
Correspondence AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Director NameMrs Elaine Ann Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(51 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JQ
Director NameAlice Craig
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(24 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 06 April 2004)
RoleGarage Proprietor
Correspondence Address15 Parklands
Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameMalcolm Thomas Joseph Craig
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(24 years, 4 months after company formation)
Appointment Duration12 years (resigned 22 April 2003)
RoleGarage Proprietor
Correspondence Address99 Grove Lane
Hale
Cheshire
WA15 8JQ
Secretary NameMalcolm Thomas Joseph Craig
NationalityBritish
StatusResigned
Appointed14 April 1991(24 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 May 2019)
RoleCompany Director
Correspondence Address99 Grove Lane
Hale
Cheshire
WA15 8JQ

Location

Registered AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£290,530
Cash£2,110
Current Liabilities£9,154

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

12 January 1989Delivered on: 27 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 201 derbyshire lane west stretford, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1987Delivered on: 4 February 1987
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £135,000 including moneys due for goods sold & delivered.
Particulars: The goodwill of the business carried on at sevenways garage, barton road stretford, greater manchester by the company.
Outstanding
7 December 1982Delivered on: 9 December 1982
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £74,750 including monies due for goods sold and delivered.
Particulars: Sevenways garage barton road stretford greater manchester.
Outstanding

Filing History

4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
7 February 2020Change of details for Mrs Elaine Ann Craig as a person with significant control on 20 May 2019 (2 pages)
7 February 2020Notification of Elaine Ann Craig as a person with significant control on 20 May 2019 (2 pages)
7 February 2020Cessation of Malcolm Thomas Craig as a person with significant control on 20 May 2019 (1 page)
17 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 June 2019Termination of appointment of Malcolm Thomas Joseph Craig as a secretary on 20 May 2019 (1 page)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
27 December 2017Appointment of Elaine Ann Craig as a director on 1 December 2017 (3 pages)
27 December 2017Appointment of Elaine Ann Craig as a director on 1 December 2017 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Director's details changed for Timothy Craig on 15 February 2017 (2 pages)
20 February 2017Director's details changed for Oliver Craig on 15 February 2017 (2 pages)
20 February 2017Director's details changed for Oliver Craig on 15 February 2017 (2 pages)
20 February 2017Director's details changed for Timothy Craig on 15 February 2017 (2 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Director's details changed for Timothy Craig on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Oliver Craig on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Oliver Craig on 2 February 2010 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Timothy Craig on 2 February 2010 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Oliver Craig on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Timothy Craig on 2 February 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 02/02/09; no change of members (4 pages)
8 May 2009Return made up to 02/02/09; no change of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2008Return made up to 02/02/08; no change of members (7 pages)
3 March 2008Return made up to 02/02/08; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 02/02/07; full list of members (7 pages)
27 February 2007Return made up to 02/02/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 02/02/06; full list of members (7 pages)
16 February 2006Return made up to 02/02/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 March 2004Return made up to 01/03/04; full list of members (7 pages)
23 March 2004Return made up to 01/03/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
28 March 2003Return made up to 07/03/03; full list of members (7 pages)
28 March 2003Return made up to 07/03/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 May 2000Registered office changed on 10/05/00 from: ashley house ashley road, hale altrincham cheshire WA14 2UT (1 page)
10 May 2000Return made up to 14/04/00; full list of members (6 pages)
10 May 2000Return made up to 14/04/00; full list of members (6 pages)
10 May 2000Registered office changed on 10/05/00 from: ashley house ashley road, hale altrincham cheshire WA14 2UT (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Accounts for a small company made up to 31 December 1997 (7 pages)
30 December 1999Return made up to 14/04/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 December 1997 (7 pages)
30 December 1999Registered office changed on 30/12/99 from: 2 the downs altrincham cheshire WA14 2PX (1 page)
30 December 1999Registered office changed on 30/12/99 from: 2 the downs altrincham cheshire WA14 2PX (1 page)
30 December 1999Return made up to 14/04/98; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 December 1999Return made up to 14/04/94; no change of members (6 pages)
30 December 1999Return made up to 14/04/94; no change of members (6 pages)
30 December 1999Return made up to 14/04/99; full list of members (6 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Location of register of members (1 page)
30 December 1999Return made up to 14/04/98; full list of members (6 pages)
30 December 1999Location of register of members (1 page)
13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 May 1997Return made up to 14/04/97; no change of members (4 pages)
7 May 1997Return made up to 14/04/97; no change of members (4 pages)
11 February 1997Return made up to 14/04/96; full list of members (6 pages)
11 February 1997Return made up to 14/04/96; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
9 February 1996Full accounts made up to 31 December 1994 (13 pages)
9 February 1996Full accounts made up to 31 December 1994 (13 pages)
8 June 1995Return made up to 14/04/95; no change of members (4 pages)
8 June 1995Return made up to 14/04/95; no change of members (4 pages)