Company NameChipsaway Carcare (Stockport) Limited
DirectorAlan Murphy
Company StatusActive
Company Number05543891
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 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 Alan Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleCar Bodywork Repairer
Country of ResidenceEngland
Correspondence AddressC/O Gj Wood & Co Ltd, Hub 11 Pepper House Business
Hazel Grove
Stockport
SK7 5DP
Secretary NameMrs Elaine Higgs
StatusCurrent
Appointed01 May 2010(4 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressC/O Gj Wood & Co Ltd, Hub 11 Pepper House Business
Hazel Grove
Stockport
SK7 5DP
Director NameJohn Farnell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCar Bodywork Repairer
Correspondence Address88 Grange Road
Bramhall
Stockport
Cheshire
SK7 3QB
Secretary NameJohn Farnell
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address88 Grange Road
Bramhall
Stockport
Cheshire
SK7 3QB
Secretary NameWilliam Murphy
NationalityBritish
StatusResigned
Appointed10 November 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address1 Porlock Close
Offerton
Stockport
Cheshire
SK1 4JP

Contact

Websitewww.chipsawaystockport.co.uk
Telephone0161 4830006
Telephone regionManchester

Location

Registered AddressC/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road
Hazel Grove
Stockport
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alan Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£52,422
Cash£43,979
Current Liabilities£19,692

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

8 September 2016Delivered on: 12 September 2016
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: A registered charge
Outstanding

Filing History

3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
1 July 2019Registered office address changed from C/O Gj Wood & Co Ltd 263 Buxton Road Great Moor, Stockport Cheshire SK2 7NR to C/O Gj Wood & Co Ltd Hub 24 Pepper House Business Centre Pepper Road Hazel Grove Stockport SK7 5DP on 1 July 2019 (1 page)
24 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 October 2017 (1 page)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 October 2016 (1 page)
16 May 2017Micro company accounts made up to 31 October 2016 (1 page)
12 September 2016Registration of charge 055438910001, created on 8 September 2016 (9 pages)
12 September 2016Registration of charge 055438910001, created on 8 September 2016 (9 pages)
9 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Termination of appointment of William Murphy as a secretary (1 page)
23 November 2010Appointment of Mrs Elaine Higgs as a secretary (1 page)
23 November 2010Appointment of Mrs Elaine Higgs as a secretary (1 page)
23 November 2010Termination of appointment of William Murphy as a secretary (1 page)
16 September 2010Director's details changed for Alan Murphy on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Alan Murphy on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Alan Murphy on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 September 2009Return made up to 23/08/09; full list of members (3 pages)
14 September 2009Return made up to 23/08/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 September 2008Return made up to 23/08/08; full list of members (3 pages)
16 September 2008Return made up to 23/08/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page)
17 September 2007Registered office changed on 17/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
15 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 December 2006New secretary appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
26 September 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
26 September 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
7 September 2006Return made up to 23/08/06; full list of members (3 pages)
7 September 2006Return made up to 23/08/06; full list of members (3 pages)
28 July 2006Registered office changed on 28/07/06 from: taxassist accountants sovereign house, the bramhall centre, bramhall, stockport cheshire SK7 1AW (1 page)
28 July 2006Registered office changed on 28/07/06 from: taxassist accountants sovereign house, the bramhall centre, bramhall, stockport cheshire SK7 1AW (1 page)
23 August 2005Incorporation (12 pages)
23 August 2005Incorporation (12 pages)