Company NameNorth Street (Mot'S) Ltd.
DirectorsSalim Chirzai and Mojibrahman Rahmani
Company StatusActive
Company Number04533922
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 8 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 Salim Chirzai
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityFrench
StatusCurrent
Appointed23 July 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RolePharmacist Dispenser
Country of ResidenceUnited Kingdom
Correspondence Address59-63 North Street
Manchester
M8 8RE
Director NameMr Mojibrahman Rahmani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address59-63 North Street
Manchester
M8 8RE
Director NamePeter Alan Walker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 week after company formation)
Appointment Duration12 years, 8 months (resigned 02 June 2015)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressThe Riverside
Longson Street
Bolton
BL1 2TL
Secretary NameMrs Zoe Hattersley
NationalityBritish
StatusResigned
Appointed19 September 2002(1 week after company formation)
Appointment Duration12 years, 6 months (resigned 13 April 2015)
RoleSecretary
Correspondence Address76 Grange Avenue
Cheadle Hulme
Cheshire
SK8 5NL
Director NameMrs Susan Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside
Longson St
Bolton
Lancashire
BL1 2TL
Director NameMr Gary Churchill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2019)
RoleMechanic
Country of ResidenceEngland
Correspondence Address59-63 North Street
Manchester
M8 8RE
Director NameMr Patrick Danel Wynne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2022)
RoleMechanic
Country of ResidenceEngland
Correspondence Address59-63 North Street
Manchester
M8 8RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0161 8329994
Telephone regionManchester

Location

Registered Address59-63 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£49,551
Cash£98
Current Liabilities£2,217

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
13 June 2019Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
20 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
20 March 2019Termination of appointment of Gary Churchill as a director on 20 March 2019 (1 page)
6 June 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2015Appointment of Mr Patrick Danel Wynne as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Peter Alan Walker as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Peter Alan Walker as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Peter Alan Walker as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Patrick Danel Wynne as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Patrick Danel Wynne as a director on 2 June 2015 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Termination of appointment of Zoe Hattersley as a secretary on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Susan Walker as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Patrick Wynne as a director on 13 April 2015 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Termination of appointment of Susan Walker as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Zoe Hattersley as a secretary on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Patrick Wynne as a director on 13 April 2015 (1 page)
26 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(7 pages)
26 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(7 pages)
19 November 2014Appointment of Mr Patrick Wynne as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Gary Churchill as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Patrick Wynne as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Gary Churchill as a director on 19 November 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 August 2011 (1 page)
15 March 2011Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011 (1 page)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Zoe Hattersley on 11 September 2010 (1 page)
17 September 2010Secretary's details changed for Zoe Hattersley on 11 September 2010 (1 page)
17 September 2010Director's details changed for Susan Walker on 11 September 2010 (2 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Susan Walker on 11 September 2010 (2 pages)
9 August 2010Registered office address changed from C/O Acconts Direct Trading Centre Sherborne Street Manchester M8 8LR on 9 August 2010 (1 page)
9 August 2010Registered office address changed from C/O Acconts Direct Trading Centre Sherborne Street Manchester M8 8LR on 9 August 2010 (1 page)
9 August 2010Registered office address changed from C/O Acconts Direct Trading Centre Sherborne Street Manchester M8 8LR on 9 August 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 23 sherborne street manchester M8 8NF (1 page)
9 February 2009Registered office changed on 09/02/2009 from 23 sherborne street manchester M8 8NF (1 page)
9 October 2008Return made up to 12/09/08; full list of members (7 pages)
9 October 2008Return made up to 12/09/08; full list of members (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 October 2007Return made up to 12/09/07; full list of members
  • 363(287) ‐ Registered office changed on 27/10/07
(7 pages)
27 October 2007Return made up to 12/09/07; full list of members
  • 363(287) ‐ Registered office changed on 27/10/07
(7 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 12/09/06; full list of members (7 pages)
3 October 2006Return made up to 12/09/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
4 May 2005Registered office changed on 04/05/05 from: 59-63 north street manchester M8 8RE (1 page)
4 May 2005Registered office changed on 04/05/05 from: 59-63 north street manchester M8 8RE (1 page)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
7 October 2003Return made up to 12/09/03; full list of members (6 pages)
7 October 2003Return made up to 12/09/03; full list of members (6 pages)
3 October 2002Company name changed north street motors (mot) LTD\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed north street motors (mot) LTD\certificate issued on 03/10/02 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
12 September 2002Incorporation (9 pages)
12 September 2002Incorporation (9 pages)