Company NameRoyle Auto Services Limited
DirectorsChristopher David Royle and Sharon Patricia Royle
Company StatusActive
Company Number02890429
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher David Royle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vauze House Close
Blackrod
Bolton
Lancashire
BL6 5BZ
Secretary NameSharon Patricia Royle
NationalityBritish
StatusCurrent
Appointed21 February 2008(14 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address2 Vauze House Close
Blackrod
Bolton
Lancashire
BL6 5BZ
Director NameMrs Sharon Patricia Royle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(21 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vauze House Close
Blackrod
Bolton
BL6 5BZ
Director NameClive Royle
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 week, 3 days after company formation)
Appointment Duration14 years (resigned 21 February 2008)
RoleCompany Director
Correspondence AddressVilla Domingo
Urb.Son Borras,2
Campanet
07310
Majorca
Secretary NameClive Royle
NationalityBritish
StatusResigned
Appointed03 February 1994(1 week, 3 days after company formation)
Appointment Duration14 years (resigned 21 February 2008)
RoleCompany Director
Correspondence AddressVilla Domingo
Urb.Son Borras,2
Campanet
07310
Majorca
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.royleautoservices.co.uk

Location

Registered AddressThe Pumping Station Station Road
Blackrod
Bolton
BL6 5BN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,718
Cash£26,133
Current Liabilities£22,024

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
9 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
26 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
24 February 2020Registered office address changed from 85/87 High Street West Glossop SK13 8AZ England to The Pumping Station Station Road Blackrod Bolton BL6 5BN on 24 February 2020 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 November 2018Registered office address changed from The Pumping Station Station Road Blackrod Lancashire BL6 5BN to 85/87 High Street West Glossop SK13 8AZ on 30 November 2018 (1 page)
3 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
14 May 2015Appointment of Mrs Sharon Patricia Royle as a director on 1 April 2015 (2 pages)
14 May 2015Appointment of Mrs Sharon Patricia Royle as a director on 1 April 2015 (2 pages)
14 May 2015Appointment of Mrs Sharon Patricia Royle as a director on 1 April 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Christopher David Royle on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Christopher David Royle on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Christopher David Royle on 1 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 February 2009Return made up to 24/01/09; full list of members (3 pages)
12 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
10 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 March 2008Secretary appointed sharon patricia royle (2 pages)
8 March 2008Secretary appointed sharon patricia royle (2 pages)
8 March 2008Appointment terminated director and secretary clive royle (1 page)
8 March 2008Appointment terminated director and secretary clive royle (1 page)
27 February 2008Return made up to 24/01/08; full list of members (3 pages)
27 February 2008Return made up to 24/01/08; full list of members (3 pages)
18 December 2007Registered office changed on 18/12/07 from: unit 3 pearl brook industrial estate chorley new road horwich bolton BL6 5PX (1 page)
18 December 2007Registered office changed on 18/12/07 from: unit 3 pearl brook industrial estate chorley new road horwich bolton BL6 5PX (1 page)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 March 2007Return made up to 24/01/07; full list of members (2 pages)
9 March 2007Return made up to 24/01/07; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 January 2006Return made up to 24/01/06; full list of members (2 pages)
31 January 2006Return made up to 24/01/06; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
27 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 February 2003Return made up to 24/01/03; full list of members (7 pages)
19 February 2003Return made up to 24/01/03; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 April 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
29 January 2001Return made up to 24/01/01; full list of members (6 pages)
29 January 2001Return made up to 24/01/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 28 February 2000 (7 pages)
28 April 2000Accounts for a small company made up to 28 February 2000 (7 pages)
9 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 January 1999Return made up to 24/01/99; no change of members (4 pages)
29 January 1999Return made up to 24/01/99; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 February 1998Return made up to 24/01/98; full list of members (6 pages)
3 February 1998Return made up to 24/01/98; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 April 1997Accounts for a small company made up to 28 February 1997 (8 pages)
31 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1996Accounts for a small company made up to 28 February 1996 (8 pages)
21 April 1996Accounts for a small company made up to 28 February 1996 (8 pages)
31 January 1996Return made up to 24/01/96; no change of members (4 pages)
31 January 1996Return made up to 24/01/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)