Company NameMersey Street Garage Limited
DirectorsJeremy Patrick Dennison and Mark Sherratt
Company StatusActive
Company Number06253592
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 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 NameJeremy Patrick Dennison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressMersey Street Garage Mersey Street
Portwood Industrial Estate
Stockport
SK1 2HX
Director NameMr Mark Sherratt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMersey Street Garage Mersey Street
Portwood Industrial Estate
Stockport
SK1 2HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAr Services Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressMelbourne House 44-46,Grosvenor Square
Stalybridge
Cheshire
SK15 2JL

Contact

Telephone0161 3048045
Telephone regionManchester

Location

Registered AddressMersey Street Garage Mersey Street
Portwood Industrial Estate
Stockport
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Marple Bridge Motor Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,324
Cash£1,751
Current Liabilities£124,714

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

19 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
19 July 2017Notification of Marple Bridge Motor Company Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 June 2015Termination of appointment of Ar Services Limited as a secretary on 1 June 2014 (1 page)
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Termination of appointment of Ar Services Limited as a secretary on 1 June 2014 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 July 2010Secretary's details changed for Ar Services Limited on 21 May 2010 (2 pages)
1 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Jeremy Patrick Dennison on 21 May 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 February 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
17 June 2009Return made up to 21/05/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 October 2008Registered office changed on 29/10/2008 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN (1 page)
29 October 2008Return made up to 21/05/08; full list of members (3 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Secretary's change of particulars / ar services LIMITED / 28/10/2008 (1 page)
28 October 2008Location of debenture register (1 page)
27 August 2008Registered office changed on 27/08/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
21 May 2007Incorporation (20 pages)