Chadderton
Oldham
OL9 7LY
Director Name | Mr Saul Thomas Prescott |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clowes Street Clowes Street Chadderton Oldham OL9 7LY |
Director Name | Mr Mark James Prescott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2022(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clowes Street Clowes Street Chadderton Oldham OL9 7LY |
Director Name | James Ronald Prescott |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 August 2009) |
Role | Company Director |
Correspondence Address | 14 Lord Lane Failsworth Manchester Lancashire M35 0SL |
Director Name | Audrey Prescott |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lord Lane Failsworth Manchester Lancashire M35 0SL |
Secretary Name | Audrey Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lord Lane Failsworth Manchester Lancashire M35 0SL |
Director Name | Ian Prescott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2012) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 30 Bankfield Road Woodley Stockport Cheshire SK6 1RH |
Director Name | Mr Mark James Prescott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clowes Street Clowes Street Chadderton Oldham OL9 7LY |
Website | prescottsgarage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6820747 |
Telephone region | Manchester |
Registered Address | Clowes Street Clowes Street Chadderton Oldham OL9 7LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Audrey Prescott 40.00% Ordinary B |
---|---|
38 at £1 | Ian Prescott 38.00% Ordinary A |
20 at £1 | Christine Ann Marsh 20.00% Ordinary C |
1 at £1 | Kristine Lilian Prescott 1.00% Ordinary E |
1 at £1 | Mark James Prescott 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £149,806 |
Cash | £132,647 |
Current Liabilities | £74,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
22 July 1992 | Delivered on: 28 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 August 2018 | Appointment of Mr Saul Thomas Prescott as a director on 21 August 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr Mark James Prescott as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Mark James Prescott as a director on 2 November 2017 (2 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
4 January 2017 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 4 January 2017 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 January 2016 | Termination of appointment of Audrey Prescott as a secretary on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Audrey Prescott as a secretary on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Audrey Prescott as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Audrey Prescott as a director on 26 January 2016 (1 page) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 January 2015 | Registered office address changed from Clowes Street Hollinwood Oldham OL9 7LY to 69 Milnrow Road Shaw Oldham OL2 8AL on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Registered office address changed from Clowes Street Hollinwood Oldham OL9 7LY to 69 Milnrow Road Shaw Oldham OL2 8AL on 16 January 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 January 2014 | Change of share class name or designation (2 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
30 January 2014 | Change of share class name or designation (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Appointment of Ian Prescott as a director (2 pages) |
3 May 2012 | Appointment of Ian Prescott as a director (2 pages) |
10 April 2012 | Termination of appointment of Ian Prescott as a director (1 page) |
10 April 2012 | Termination of appointment of Ian Prescott as a director (1 page) |
1 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Registered office address changed from Clowes Street Hollin Wood Oldham OL9 7LY on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Clowes Street Hollin Wood Oldham OL9 7LY on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Clowes Street Hollin Wood Oldham OL9 7LY on 1 February 2010 (1 page) |
29 January 2010 | Director's details changed for Audrey Prescott on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ian Prescott on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Audrey Prescott on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ian Prescott on 29 January 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Appointment of Ian Prescott as a director (1 page) |
12 October 2009 | Appointment of Ian Prescott as a director (1 page) |
27 September 2009 | Appointment terminated director james prescott (1 page) |
27 September 2009 | Appointment terminated director james prescott (1 page) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2008 | Return made up to 16/01/08; no change of members (7 pages) |
1 February 2008 | Return made up to 16/01/08; no change of members (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
24 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
23 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 May 1981 | Certificate of incorporation (1 page) |
5 May 1981 | Certificate of incorporation (1 page) |