Company NameFinney's Service And M.O.T. Centre Limited
DirectorsNeil Anthony Fish and Julian Paul Wright
Company StatusActive
Company Number05941952
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 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 Neil Anthony Fish
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Parkstone
Close
Bury
Lancashire
BL8 2UR
Director NameMr Julian Paul Wright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleGarage
Country of ResidenceUnited Kingdom
Correspondence Address7 Orpington
Drive
Bury
Lancashire
BL8 2PJ
Secretary NameMr Julian Paul Wright
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleGarage
Country of ResidenceUnited Kingdom
Correspondence Address7 Orpington Drive
Bury
Manchester
Lancashire
BL8 2PJ
Director NameJill Rowley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleBusiness Women
Correspondence Address22 Parkstone Close
Bury
Lancashire
BL8 2UR
Director NameSamantha Shedwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleGarage
Correspondence Address7 Orpington Drive
Bury
Manchester
Lancashire
BL8 2PJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.finneysservicecentre.co.uk

Location

Registered AddressFinney's Garage
Manchester Road
Bury
Lancashire
BL9 9NS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester

Shareholders

1 at £1Julian Paul Wright
50.00%
Ordinary
1 at £1Neil Anthony Fish
50.00%
Ordinary

Financials

Year2014
Net Worth£24,561
Cash£73,639
Current Liabilities£66,484

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
20 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
5 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 September 2017Notification of Julian Wright as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Notification of Neil Fish as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Julian Wright as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Notification of Neil Fish as a person with significant control on 6 April 2016 (2 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Mr Julian Paul Wright on 30 September 2011 (2 pages)
14 October 2011Director's details changed for Mr Neil Anthony Fish on 30 September 2011 (2 pages)
14 October 2011Director's details changed for Mr Neil Anthony Fish on 30 September 2011 (2 pages)
14 October 2011Director's details changed for Mr Julian Paul Wright on 30 September 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Julian Paul Wright on 20 September 2010 (2 pages)
28 September 2010Secretary's details changed for Julian Paul Wright on 20 September 2010 (2 pages)
28 September 2010Director's details changed for Neil Anthony Fish on 20 September 2010 (3 pages)
28 September 2010Director's details changed for Julian Paul Wright on 20 September 2010 (3 pages)
28 September 2010Director's details changed for Neil Anthony Fish on 20 September 2010 (3 pages)
28 September 2010Director's details changed for Julian Paul Wright on 20 September 2010 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from finney's garage manchester road bury manchester BL9 9NS (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Registered office changed on 19/12/2008 from finney's garage manchester road bury manchester BL9 9NS (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 20/09/08; full list of members (4 pages)
19 December 2008Return made up to 20/09/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
5 April 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
19 December 2007Return made up to 20/09/07; full list of members (2 pages)
19 December 2007Return made up to 20/09/07; full list of members (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: ribbleton lodge 413, bury & bolton road radcliffe, manchester lancashire M26 4LJ (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Ad 20/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: ribbleton lodge 413, bury & bolton road radcliffe, manchester lancashire M26 4LJ (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Ad 20/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Incorporation (11 pages)
20 September 2006Incorporation (11 pages)