Company NameGrahams Tune Up & Repair Centre Limited
DirectorRichard Thomas Dears
Company StatusActive
Company Number04616146
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Richard Thomas Dears
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6, Rathbone Building Liverpool Innovation P
360 Edge Lane
Liverpool
Merseyside
L7 9NN
Director NameMr Graham Leather
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
5 Weldon Drive
Ormskirk
Lancashire
L39 4RA
Director NameMrs Sylvia Leather
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 5 Weldon Drive
Ormskirk
Lancashire
L39 4RA
Secretary NameMrs Sylvia Leather
NationalityBritish
StatusResigned
Appointed10 January 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 5 Weldon Drive
Ormskirk
Lancashire
L39 4RA
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Richard Thomas Dears
100.00%
Ordinary

Financials

Year2014
Net Worth£2,590
Cash£10,025
Current Liabilities£16,945

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
27 June 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
24 March 2022Director's details changed for Mr Richard Thomas Dears on 23 March 2022 (2 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
21 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
4 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
9 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Director's details changed for Mr Richard Thomas Dears on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Richard Thomas Dears on 5 September 2017 (2 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
7 October 2016Registered office address changed from St James Road Prescott Merseyside L34 5SU to 8 Eastway Sale Cheshire M33 4DX on 7 October 2016 (1 page)
7 October 2016Registered office address changed from St James Road Prescott Merseyside L34 5SU to 8 Eastway Sale Cheshire M33 4DX on 7 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Registered office address changed from The White House 5 Weldon Drive Ormskirk Lancashire L39 4RA to St James Road Prescott Merseyside L34 5SU on 8 January 2016 (1 page)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Registered office address changed from The White House 5 Weldon Drive Ormskirk Lancashire L39 4RA to St James Road Prescott Merseyside L34 5SU on 8 January 2016 (1 page)
29 September 2015Appointment of Mr Richard Thomas Dears as a director on 28 September 2015 (2 pages)
29 September 2015Termination of appointment of Graham Leather as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Sylvia Leather as a director on 28 September 2015 (1 page)
29 September 2015Appointment of Mr Richard Thomas Dears as a director on 28 September 2015 (2 pages)
29 September 2015Termination of appointment of Sylvia Leather as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Graham Leather as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Sylvia Leather as a secretary on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Sylvia Leather as a secretary on 28 September 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2009Director's details changed for Graham Leather on 12 December 2009 (2 pages)
14 December 2009Secretary's details changed for Sylvia Leather on 12 December 2009 (1 page)
14 December 2009Secretary's details changed for Sylvia Leather on 12 December 2009 (1 page)
14 December 2009Director's details changed for Graham Leather on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Sylvia Leather on 12 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mrs Sylvia Leather on 12 December 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 12/12/08; full list of members (6 pages)
31 December 2008Return made up to 12/12/08; full list of members (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 12/12/07; no change of members (7 pages)
19 December 2007Return made up to 12/12/07; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2006Return made up to 12/12/06; full list of members (7 pages)
19 December 2006Return made up to 12/12/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 December 2004Return made up to 12/12/04; full list of members (7 pages)
17 December 2004Return made up to 12/12/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 12/12/03; full list of members (7 pages)
7 January 2004Return made up to 12/12/03; full list of members (7 pages)
5 January 2004Ad 10/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 2004Ad 10/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2003Registered office changed on 17/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Director resigned (1 page)
10 January 2003Company name changed redwing solutions LIMITED\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed redwing solutions LIMITED\certificate issued on 10/01/03 (2 pages)
12 December 2002Incorporation (12 pages)
12 December 2002Incorporation (12 pages)