Sale
M33 7AD
Director Name | Mr Edwin George Lee |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shortlands Cottage 41 Church Street Helmdon Brackley Northamptonshire NN13 5QJ |
Secretary Name | Mr Edwin George Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shortlands Cottage 41 Church Street Helmdon Brackley Northamptonshire NN13 5QJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.bicestergaragemot.co.uk |
---|---|
Telephone | 01869 322262 |
Telephone region | Bicester |
Registered Address | 19a 19a Washway Road Sale M33 7AD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
100 at £1 | Martin Gibbons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,914 |
Cash | £200 |
Current Liabilities | £66,779 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 10 December 2020 (overdue) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Martin Gibbons on 28 October 2015 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 August 2014 | Director's details changed for Mr Martin Gibbons on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Martin Gibbons on 1 August 2014 (2 pages) |
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 (16 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 February 2013 | Termination of appointment of Edwin Lee as a director (1 page) |
28 February 2013 | Termination of appointment of Edwin Lee as a secretary (1 page) |
14 February 2013 | Secretary's details changed for Mr Edwin George Lee on 13 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Edwin George Lee on 13 February 2013 (2 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Mr Edwin George Lee on 1 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Mr Edwin George Lee on 1 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Mr Edwin George Lee on 1 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Edwin George Lee on 1 October 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Secretary's details changed for Mr Edwin George Lee on 10 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Edwin George Lee on 10 August 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2009 | Director's details changed for Edwin George Lee on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martin Gibbons on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Martin Gibbons on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Edwin George Lee on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | Incorporation (15 pages) |