Company NameGuide Bridge Mot & Service Centre Limited
DirectorsDerek Lord and Adam Thomas Lord
Company StatusActive
Company Number04700407
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month 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 Derek Lord
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 South Street
Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU
Secretary NameAdam Thomas Lord
NationalityBritish
StatusCurrent
Appointed18 March 2007(4 years after company formation)
Appointment Duration17 years, 1 month
RoleMechanic
Correspondence AddressUnit 5 South Street
Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU
Director NameAdam Thomas Lord
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(6 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 South Street
Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU
Director NameMr William Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Secretary NameJanet Lesley Lord
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Braddon Road
Woodley
Cheshire
SK6 1RE
Director NameNicola Lord
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 South Street
Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU
Director NameMrs Janet Lesley Lord
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5 South Street
Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU
Director NameMr David Frank Hoad
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2021)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 South Street
Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU
Director NameMr Gareth John Lord
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2021)
RoleMechanic/Mot Tester
Country of ResidenceEngland
Correspondence AddressUnit 5 South Street
Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU

Contact

Websitewww.guidebridgemot.co.uk/
Telephone0161 3395354
Telephone regionManchester

Location

Registered AddressUnit 5 South Street
Industrial Estate
Guide Bridge, Ashton-Under-Lyne
Lancashire
OL7 0HU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

1 at £1Derek Lord
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,641
Cash£21,043
Current Liabilities£92,528

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

19 April 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
30 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
28 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
18 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
6 January 2022Change of details for Mr Derek Lord as a person with significant control on 1 April 2021 (2 pages)
6 January 2022Notification of Adam Lord as a person with significant control on 1 April 2021 (2 pages)
5 January 2022Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
(3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
1 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Gareth John Lord as a director on 28 January 2021 (1 page)
29 January 2021Termination of appointment of Janet Lesley Lord as a director on 28 January 2021 (1 page)
29 January 2021Termination of appointment of David Frank Hoad as a director on 28 January 2021 (1 page)
14 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
16 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 April 2020Secretary's details changed for Adam Thomas Lord on 12 March 2020 (1 page)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
7 October 2019Termination of appointment of Nicola Lord as a director on 4 October 2019 (1 page)
18 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
25 June 2018Appointment of Mr David Frank Hoad as a director on 25 June 2018 (2 pages)
25 June 2018Appointment of Mr Gareth John Lord as a director on 25 June 2018 (2 pages)
20 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
1 August 2017Director's details changed for Nicola Lord on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Janet Lesley Lord as a director on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Adam Thomas Lord on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Janet Lesley Lord as a director on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Nicola Lord on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Adam Thomas Lord on 1 August 2017 (2 pages)
30 May 2017Director's details changed for Mr Derek Lord on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Derek Lord on 30 May 2017 (2 pages)
30 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Director's details changed for Mr Derek Lord on 21 July 2016 (2 pages)
15 September 2016Director's details changed for Mr Derek Lord on 21 July 2016 (2 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
11 January 2016Director's details changed for Nicola Lord on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Nicola Lord on 11 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Director's details changed for Mr Derek Lord on 1 May 2015 (2 pages)
4 June 2015Director's details changed for Adam Thomas Lord on 24 April 2015 (2 pages)
4 June 2015Director's details changed for Nicola Lord on 22 April 2015 (2 pages)
4 June 2015Director's details changed for Mr Derek Lord on 1 May 2015 (2 pages)
4 June 2015Secretary's details changed for Adam Thomas Lord on 24 April 2015 (1 page)
4 June 2015Director's details changed for Adam Thomas Lord on 24 April 2015 (2 pages)
4 June 2015Director's details changed for Mr Derek Lord on 1 May 2015 (2 pages)
4 June 2015Secretary's details changed for Adam Thomas Lord on 24 April 2015 (1 page)
4 June 2015Director's details changed for Nicola Lord on 22 April 2015 (2 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
26 January 2015Appointment of Nicola Lord as a director on 8 January 2015 (2 pages)
26 January 2015Appointment of Nicola Lord as a director on 8 January 2015 (2 pages)
26 January 2015Appointment of Nicola Lord as a director on 8 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Derek Lord on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Adam Thomas Lord on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Adam Thomas Lord on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Derek Lord on 16 January 2015 (2 pages)
16 January 2015Secretary's details changed for Adam Thomas Lord on 16 January 2015 (1 page)
16 January 2015Secretary's details changed for Adam Thomas Lord on 16 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
8 March 2012Secretary's details changed for Adam Thomas Lord on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Adam Thomas Lord on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Adam Thomas Lord on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Derek Lord on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Derek Lord on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Adam Thomas Lord on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Adam Thomas Lord on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Derek Lord on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Adam Thomas Lord on 8 March 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Director's details changed for Adam Thomas Lord on 9 September 2011 (3 pages)
26 September 2011Director's details changed for Adam Thomas Lord on 9 September 2011 (3 pages)
26 September 2011Director's details changed for Adam Thomas Lord on 9 September 2011 (3 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
2 March 2010Amended accounts made up to 31 March 2008 (3 pages)
2 March 2010Amended accounts made up to 31 March 2008 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 18/03/09; full list of members (3 pages)
7 May 2009Return made up to 18/03/09; full list of members (3 pages)
6 May 2009Director and secretary's change of particulars / adam lord / 28/11/2008 (1 page)
6 May 2009Director and secretary's change of particulars / adam lord / 28/11/2008 (1 page)
5 May 2009Director's change of particulars / derek lord / 28/11/2008 (1 page)
5 May 2009Director's change of particulars / derek lord / 28/11/2008 (1 page)
9 April 2009Director appointed adam thomas lord (1 page)
9 April 2009Director appointed adam thomas lord (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 November 2007Return made up to 18/03/07; full list of members; amend (5 pages)
22 November 2007Return made up to 18/03/06; full list of members; amend (5 pages)
22 November 2007Return made up to 18/03/04; full list of members; amend (5 pages)
22 November 2007Return made up to 18/03/07; full list of members; amend (5 pages)
22 November 2007Return made up to 18/03/06; full list of members; amend (5 pages)
22 November 2007Return made up to 18/03/05; full list of members; amend (5 pages)
22 November 2007Return made up to 18/03/05; full list of members; amend (5 pages)
22 November 2007Return made up to 18/03/04; full list of members; amend (5 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
29 March 2007Registered office changed on 29/03/07 from: 39 braddon road woodley stockport cheshire SK6 1RE (1 page)
29 March 2007Registered office changed on 29/03/07 from: 39 braddon road woodley stockport cheshire SK6 1RE (1 page)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
11 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 18/03/06; full list of members (2 pages)
28 March 2006Return made up to 18/03/06; full list of members (2 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 18/03/04; full list of members (6 pages)
14 April 2004Return made up to 18/03/04; full list of members (6 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (12 pages)
18 March 2003Incorporation (12 pages)