Company NamePark Street Motors Limited
DirectorsTrevor Milnes and Michael Milnes
Company StatusActive
Company Number06231151
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years 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 Trevor Milnes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Wilton Road
Crumpsall
Manchester
M8 4PD
Secretary NameMichael Milnes
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address147 Wilton Road
Crumpsall
Manchester
M8 4PD
Director NameMr Michael Milnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(4 years after company formation)
Appointment Duration12 years, 12 months
RoleGarage Owner
Country of ResidenceEngland
Correspondence Address147 Wilton Road
Crumpsall
Manchester
M8 4PD

Contact

Telephone0161 7366210
Telephone regionManchester

Location

Registered AddressUnit 2 Bute Street
Salford
Greater Manchester
M50 1DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

50 at £1Michael Milnes
50.00%
Ordinary
50 at £1Trevor Milnes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,022
Cash£4,475
Current Liabilities£1,301

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

23 November 2020Registered office address changed from PO Box F24F Ptmc Marsh Lane Preston PR1 8UQ England to Unit 2 Bute Street Salford Greater Manchester M50 1DU on 23 November 2020 (1 page)
20 July 2020Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to PO Box F24F Ptmc Marsh Lane Preston PR1 8UQ on 20 July 2020 (1 page)
27 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
13 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (1 page)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 July 2012Registered office address changed from Unit 6 Albion Trading Estate Mill Street Salford Manchester Gtr. Manchester M6 6LL on 1 July 2012 (1 page)
1 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 July 2012Registered office address changed from Unit 6 Albion Trading Estate Mill Street Salford Manchester Gtr. Manchester M6 6LL on 1 July 2012 (1 page)
1 July 2012Registered office address changed from Unit 6 Albion Trading Estate Mill Street Salford Manchester Gtr. Manchester M6 6LL on 1 July 2012 (1 page)
30 March 2012Appointment of Mr Michael Milnes as a director (2 pages)
30 March 2012Appointment of Mr Michael Milnes as a director (2 pages)
2 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
1 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
20 May 2010Director's details changed for Trevor Milnes on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Trevor Milnes on 29 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Return made up to 30/04/09; full list of members (3 pages)
8 September 2009Return made up to 30/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2007Incorporation (17 pages)
30 April 2007Incorporation (17 pages)