Company NameSpringcourt Auto Centre Limited
Company StatusActive
Company Number03806105
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 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

Directors

Director NameMrs Albertina Ripa
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltavista House
Hall Fold, Whitworth
Rochdale
Lancashire
OL12 8TT
Director NameMr Angelo Ripa
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltavista House
Hall Fold, Whitworth
Rochdale
Lancashire
OL12 8TT
Director NameMr Alan Moore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleMechanic Manager
Country of ResidenceUnited Kingdom
Correspondence Address376 Bury Road
Inglenook
Rochdale
Lancashire
OL11 4EB
Director NameMrs Helen Louise Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCpn
Country of ResidenceUnited Kingdom
Correspondence Address376 Bury Road
Inglenook
Rochdale
Lancashire
OL11 4EB
Secretary NameMr Alan Moore
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleMechanic Manager
Country of ResidenceUnited Kingdom
Correspondence Address376 Bury Road
Inglenook
Rochdale
Lancashire
OL11 4EB
Director NameMr Philip McGurk
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(5 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address28 Eaves Lane
Chadderton
Oldham
Lancashire
OL9 8RG
Secretary NameMr Angelo Ripa
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltavista House
Hall Fold, Whitworth
Rochdale
Lancashire
OL12 8TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.springcourtautos.co.uk

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£40,157
Cash£9,036
Current Liabilities£83,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

20 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
28 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
23 February 2023Secretary's details changed for Mr Alan Moore on 1 January 2023 (1 page)
23 February 2023Director's details changed for Mrs Helen Louise Moore on 1 January 2023 (2 pages)
23 February 2023Notification of Helen Moore as a person with significant control on 28 December 2022 (2 pages)
23 February 2023Cessation of Philip Mcgurk as a person with significant control on 28 December 2022 (1 page)
23 February 2023Director's details changed for Mr Alan Moore on 1 January 2023 (2 pages)
23 February 2023Secretary's details changed for Mr Alan Moore on 1 January 2023 (1 page)
15 February 2023Termination of appointment of Albertina Ripa as a director on 28 December 2022 (1 page)
15 February 2023Termination of appointment of Philip Mcgurk as a director on 28 December 2022 (1 page)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
5 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
28 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
15 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 22
(9 pages)
28 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 22
(9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 22
(9 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 22
(9 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(9 pages)
11 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(9 pages)
9 September 2013Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 9 September 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Director's details changed for Angelo Ripa on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Albertina Ripa on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Helen Louise Moore on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Alan Moore on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Philip Mcgurk on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Albertina Ripa on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
27 August 2010Director's details changed for Philip Mcgurk on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
27 August 2010Director's details changed for Albertina Ripa on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Angelo Ripa on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Helen Louise Moore on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Angelo Ripa on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Alan Moore on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Alan Moore on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Helen Louise Moore on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Philip Mcgurk on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 August 2009Return made up to 13/07/09; full list of members (5 pages)
21 August 2009Return made up to 13/07/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2008Return made up to 13/07/08; full list of members (5 pages)
26 September 2008Return made up to 13/07/08; full list of members (5 pages)
4 April 2008Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
4 April 2008Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Return made up to 13/07/07; full list of members (4 pages)
5 October 2007Return made up to 13/07/07; full list of members (4 pages)
7 December 2006Registered office changed on 07/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
7 December 2006Registered office changed on 07/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 September 2006Return made up to 13/07/06; full list of members (4 pages)
6 September 2006Return made up to 13/07/06; full list of members (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
25 July 2005Return made up to 13/07/05; full list of members (4 pages)
25 July 2005Return made up to 13/07/05; full list of members (4 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
25 November 2004Return made up to 13/07/04; full list of members (9 pages)
25 November 2004Return made up to 13/07/04; full list of members (9 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Ad 31/03/04--------- £ si 10@1=10 £ ic 12/22 (2 pages)
4 June 2004Ad 31/03/04--------- £ si 10@1=10 £ ic 12/22 (2 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 September 2003Return made up to 13/07/03; full list of members (8 pages)
3 September 2003Return made up to 13/07/03; full list of members (8 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 July 2002Return made up to 13/07/02; full list of members (8 pages)
18 July 2002Return made up to 13/07/02; full list of members (8 pages)
6 December 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
6 December 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
6 November 2001Ad 01/01/01--------- £ si 10@1 (2 pages)
6 November 2001Ad 01/01/01--------- £ si 10@1 (2 pages)
29 October 2001Return made up to 13/07/01; full list of members (6 pages)
29 October 2001Return made up to 13/07/01; full list of members (6 pages)
29 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
22 September 2000Return made up to 13/07/00; full list of members (6 pages)
22 September 2000Return made up to 13/07/00; full list of members (6 pages)
22 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
1 October 1999Registered office changed on 01/10/99 from: charles house albert street eccles, manchester lancashire M30 0PD (1 page)
1 October 1999Registered office changed on 01/10/99 from: charles house albert street eccles, manchester lancashire M30 0PD (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
13 July 1999Incorporation (16 pages)
13 July 1999Incorporation (16 pages)