260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director Name | Mr David Elwyne Vaughan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Secretary Name | Mr Charles Guy Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2000(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | motorscreenuk.co.uk |
---|---|
Telephone | 0800 6781002 |
Telephone region | Freephone |
Registered Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Charles Guy Bishop 50.00% Ordinary |
---|---|
50 at £1 | David Elwyne Vaughan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,357 |
Cash | £22,509 |
Current Liabilities | £216,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
13 September 2012 | Delivered on: 18 September 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Director's details changed for Mr David Elwyne Vaughan on 1 September 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr David Elwyne Vaughan on 1 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Secretary's details changed for Mr Charles Guy Bishop on 1 September 2015 (1 page) |
19 October 2015 | Director's details changed for Mr David Elwyne Vaughan on 1 September 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Charles Guy Bishop on 1 September 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Charles Guy Bishop on 1 September 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Charles Guy Bishop on 1 September 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Charles Guy Bishop on 1 September 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Charles Guy Bishop on 1 September 2015 (2 pages) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Charles Guy Bishop on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David Elwyne Vaughan on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Charles Guy Bishop on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David Elwyne Vaughan on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Charles Guy Bishop on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David Elwyne Vaughan on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
25 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members
|
31 October 2004 | Return made up to 25/10/04; full list of members
|
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
21 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
30 January 2001 | Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2001 | Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
28 November 2000 | Incorporation (14 pages) |
28 November 2000 | Incorporation (14 pages) |