Company NamePeter Ramsey Auto Services Limited
DirectorsGillian Ramsey and Peter Gerald Ramsey
Company StatusActive
Company Number04435930
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 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 NameGillian Ramsey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Wilton Avenue
Firswood
Manchester
M16 0JH
Director NameMr Peter Gerald Ramsey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address1 Wilton Avenue
Firswood
Manchester
M16 0JH
Secretary NameMr Peter Gerald Ramsey
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address1 Wilton Avenue
Firswood
Manchester
M16 0JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemot-testing-manchester.co.uk
Email address[email protected]
Telephone0161 8644545
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Peter Ramsey
100.00%
Ordinary

Financials

Year2014
Net Worth£90,676
Cash£44,327
Current Liabilities£114,396

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

9 January 2004Delivered on: 10 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being unit 5 stretford motorway estate (formerly lyon industrial estate) caledonia way trafford park manchester M32 oxh t/n GM234. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
23 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
27 May 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
21 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
7 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
31 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Gillian Ramsey on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Peter Ramsey on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Gillian Ramsey on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Peter Ramsey on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Peter Ramsey on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Gillian Ramsey on 1 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 May 2009Registered office changed on 11/05/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
11 May 2009Registered office changed on 11/05/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 May 2008Return made up to 10/05/08; full list of members (3 pages)
22 May 2008Return made up to 10/05/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 89 chorley road swinton manchester M27 4AA (1 page)
10 January 2008Registered office changed on 10/01/08 from: 89 chorley road swinton manchester M27 4AA (1 page)
17 July 2007Return made up to 10/05/07; no change of members (7 pages)
17 July 2007Return made up to 10/05/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
26 July 2006Return made up to 10/05/06; full list of members (7 pages)
26 July 2006Return made up to 10/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
30 June 2004Return made up to 10/05/04; full list of members (7 pages)
30 June 2004Return made up to 10/05/04; full list of members (7 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
21 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 July 2003Return made up to 10/05/03; full list of members (7 pages)
13 July 2003Return made up to 10/05/03; full list of members (7 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
27 May 2002Memorandum and Articles of Association (9 pages)
27 May 2002Memorandum and Articles of Association (9 pages)
21 May 2002Company name changed peter ramsay autos LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed peter ramsay autos LIMITED\certificate issued on 21/05/02 (2 pages)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)