Company NameMotorscreen Limited
DirectorsCharles Guy Bishop and David Elwyne Vaughan
Company StatusActive
Company Number04116263
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 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 NameMr Charles Guy Bishop
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr David Elwyne Vaughan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameMr Charles Guy Bishop
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitemotorscreenuk.co.uk
Telephone0800 6781002
Telephone regionFreephone

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Charles Guy Bishop
50.00%
Ordinary
50 at £1David Elwyne Vaughan
50.00%
Ordinary

Financials

Year2014
Net Worth£5,357
Cash£22,509
Current Liabilities£216,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

13 September 2012Delivered 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

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Director's details changed for Mr David Elwyne Vaughan on 1 September 2015 (2 pages)
19 October 2015Director's details changed for Mr David Elwyne Vaughan on 1 September 2015 (2 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Secretary's details changed for Mr Charles Guy Bishop on 1 September 2015 (1 page)
19 October 2015Director's details changed for Mr David Elwyne Vaughan on 1 September 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Charles Guy Bishop on 1 September 2015 (1 page)
19 October 2015Director's details changed for Mr Charles Guy Bishop on 1 September 2015 (2 pages)
19 October 2015Director's details changed for Mr Charles Guy Bishop on 1 September 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Charles Guy Bishop on 1 September 2015 (1 page)
19 October 2015Director's details changed for Mr Charles Guy Bishop on 1 September 2015 (2 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Charles Guy Bishop on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David Elwyne Vaughan on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Charles Guy Bishop on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David Elwyne Vaughan on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Charles Guy Bishop on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David Elwyne Vaughan on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2008Return made up to 10/10/08; full list of members (4 pages)
23 October 2008Return made up to 10/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 October 2007Return made up to 10/10/07; no change of members (7 pages)
25 October 2007Return made up to 10/10/07; no change of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2006Return made up to 10/10/06; full list of members (7 pages)
21 November 2006Return made up to 10/10/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2005Return made up to 10/10/05; full list of members (7 pages)
20 October 2005Return made up to 10/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
31 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Return made up to 05/11/03; full list of members (7 pages)
18 November 2003Return made up to 05/11/03; full list of members (7 pages)
29 November 2002Return made up to 20/11/02; full list of members (8 pages)
29 November 2002Return made up to 20/11/02; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2001Return made up to 26/11/01; full list of members (6 pages)
4 December 2001Return made up to 26/11/01; full list of members (6 pages)
21 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
30 January 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 16 saint john street london EC1M 4NT (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 16 saint john street london EC1M 4NT (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
28 November 2000Incorporation (14 pages)
28 November 2000Incorporation (14 pages)