Company NameMotorists Discount Store Limited
DirectorsAndrew Holden and Michael Kenneth Ogden
Company StatusActive
Company Number05742864
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew Holden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Knowsley Road
Wilpshire
Blackburn
BB1 9PN
Director NameMr Michael Kenneth Ogden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kingsbury Close
Bury
BL8 1WB
Secretary NameMr Andrew Holden
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Knowsley Road
Wilpshire
Blackburn
BB1 9PN
Director NameMr Mark Peter Wrigley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upton Way
Walshaw
Bury
Lancashire
BL8 3BT
Director NameMr Terence George Martin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Newington Avenue
Blackburn
Lancashire
BB1 9RG

Contact

Websitewww.tmsautoparts.co.uk
Email address[email protected]
Telephone0116 2692699
Telephone regionLeicester

Location

Registered AddressHilton Jones Holinwood Business Park
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

300 at £1Andrew Holden
30.00%
Ordinary A
300 at £1Michael Kenneth Ogden
30.00%
Ordinary B
300 at £1Terrance George Martin
30.00%
Ordinary C
100 at £1Mark Peter Wrigley
10.00%
Ordinary D

Financials

Year2014
Net Worth£599
Cash£37
Current Liabilities£277,457

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

30 March 2009Delivered on: 31 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 September 2023Change of details for Mr Terrance George Martin as a person with significant control on 11 September 2023 (2 pages)
11 September 2023Director's details changed for Mr Terrance George Martin on 11 September 2023 (2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (6 pages)
24 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
13 October 2021Cessation of Andrew Holden as a person with significant control on 13 October 2021 (1 page)
22 September 2021Change of details for Mr Andrew Holden as a person with significant control on 21 September 2021 (2 pages)
22 September 2021Change of details for Mr Andrew Holden as a person with significant control on 21 September 2021 (2 pages)
22 September 2021Change of details for Mr Andrew Holden as a person with significant control on 21 September 2021 (2 pages)
21 September 2021Secretary's details changed for Mr Andrew Holden on 21 September 2021 (1 page)
21 September 2021Director's details changed for Mr Andrew Holden on 21 September 2021 (2 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (6 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 January 2021Termination of appointment of Mark Peter Wrigley as a director on 31 July 2020 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with updates (6 pages)
23 March 2020Confirmation statement made on 14 March 2020 with updates (6 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 14 March 2019 with updates (7 pages)
7 February 2019Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,004
(4 pages)
7 February 2019Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,004
(4 pages)
6 February 2019Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,004
(4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 April 2018Notification of Andrew Holden as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Hilton Jones Holinwood Business Park Albert Street Oldham OL8 3QL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Hilton Jones Holinwood Business Park Albert Street Oldham OL8 3QL on 29 November 2017 (1 page)
3 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
29 April 2016Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page)
29 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(8 pages)
29 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(8 pages)
29 April 2016Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(8 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(8 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Michael Kenneth Ogden on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Andrew Holden on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Mark Peter Wrigley on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Michael Kenneth Ogden on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Terrance George Martin on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Andrew Holden on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Terrance George Martin on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Mark Peter Wrigley on 14 March 2010 (2 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 14/03/09; full list of members (5 pages)
6 May 2009Return made up to 14/03/09; full list of members (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 14/03/08; full list of members (5 pages)
6 May 2008Return made up to 14/03/08; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 14/03/07; full list of members (8 pages)
30 May 2007Return made up to 14/03/07; full list of members (8 pages)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2006Incorporation (17 pages)
14 March 2006Incorporation (17 pages)