Company NameBullock Street Autos Limited
DirectorSteven McGahey
Company StatusActive
Company Number05822025
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 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 Steven McGahey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address6 Merton Grove
Timperley
Altrincham
Cheshire
WA15 7SS
Secretary NameCaroline McGahey
NationalityBritish
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Merton Grove
Timperley
Altrincham
Cheshire
WA15 7SS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone0161 4803337
Telephone regionManchester

Location

Registered AddressUnit 7
Bullock Street
Higher Hillgate
Stockport
SK1 3RE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1Caroline Mcgahey
50.00%
Ordinary
1 at £1Steven Mcgahey
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,598
Cash£851
Current Liabilities£66,123

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
20 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 May 2022Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 452 Manchester Road Stockport SK4 5DL (1 page)
11 April 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
18 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Register(s) moved to registered inspection location Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Register(s) moved to registered inspection location Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page)
6 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 June 2012Register(s) moved to registered office address (1 page)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 June 2012Register(s) moved to registered office address (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Steven Mcgahey on 14 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Steven Mcgahey on 14 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 July 2009Return made up to 18/05/09; full list of members (3 pages)
29 July 2009Return made up to 18/05/09; full list of members (3 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Location of register of members (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 May 2008Return made up to 18/05/08; full list of members (3 pages)
26 May 2008Return made up to 18/05/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2007Return made up to 18/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2007Return made up to 18/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
30 May 2006Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2006Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: bullock street autos LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2006Registered office changed on 30/05/06 from: bullock street autos LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (18 pages)
18 May 2006Incorporation (18 pages)