Company NameServiceopen Limited
DirectorJohn Paul Robinson
Company StatusActive
Company Number03199752
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 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 John Paul Robinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 The Uplands
Birtley
Chester Le Street
County Durham
DH3 1RJ
Director NameRobert Garside
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2003)
RoleMotor Engineer
Correspondence Address3 Dees Avenue
Wallsend
Tyne & Wear
NE28 7QY
Director NameRobin Meredith Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2000)
RoleMotor Engineer
Correspondence AddressNorskwood Rothbury Road
Longframlington
Morpeth
Northumberland
NE65 8AH
Director NameMr David Hetherington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(1 month, 2 weeks after company formation)
Appointment Duration25 years (resigned 20 July 2021)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address6 Brunton Way
Cramlington
Northumberland
NE23 3QZ
Secretary NameRobert Garside
NationalityBritish
StatusResigned
Appointed03 July 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2003)
RoleMotor Engineer
Correspondence Address3 Dees Avenue
Wallsend
Tyne & Wear
NE28 7QY
Secretary NameDavid Hetherington
NationalityBritish
StatusResigned
Appointed22 May 2003(7 years after company formation)
Appointment Duration18 years, 2 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brunton Way
Cramlington
Northumberland
NE23 3QZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed30 May 1996(2 weeks after company formation)
Appointment Duration1 month (resigned 03 July 1996)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(2 weeks after company formation)
Appointment Duration1 month (resigned 03 July 1996)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address24 Apex Business Village
Northumberland Business Park
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£32,926
Cash£18,236
Current Liabilities£53,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

3 July 1996Delivered on: 5 July 1996
Persons entitled: Wrights Motor Services (North East) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
5 August 2022Change of details for Mr John Paul Robinson as a person with significant control on 20 July 2021 (2 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 August 2021Purchase of own shares. (3 pages)
2 August 2021Cancellation of shares. Statement of capital on 20 July 2021
  • GBP 50.00
(6 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
22 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
21 July 2021Termination of appointment of David Hetherington as a secretary on 20 July 2021 (1 page)
21 July 2021Termination of appointment of David Hetherington as a director on 20 July 2021 (1 page)
21 July 2021Cessation of David Hetherington as a person with significant control on 20 July 2021 (1 page)
23 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
19 January 2016Registered office address changed from C/O Kinsey Jones 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 19 January 2016 (1 page)
19 January 2016Registered office address changed from C/O Kinsey Jones 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 19 January 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 May 2012Secretary's details changed for David Hetherington on 16 May 2012 (2 pages)
21 May 2012Director's details changed for John Robinson on 16 May 2012 (2 pages)
21 May 2012Secretary's details changed for David Hetherington on 16 May 2012 (2 pages)
21 May 2012Director's details changed for John Robinson on 16 May 2012 (2 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for David Hetherington on 16 May 2012 (2 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for David Hetherington on 16 May 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from Kinsey Jones Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 17 May 2010 (1 page)
17 May 2010Director's details changed for John Robinson on 16 May 2010 (2 pages)
17 May 2010Registered office address changed from Kinsey Jones Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 17 May 2010 (1 page)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for John Robinson on 16 May 2010 (2 pages)
8 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of debenture register (1 page)
7 July 2009Registered office changed on 07/07/2009 from kinsey jones lansdowne terrace newcastle upon tyne NE3 1HN united kingdom (1 page)
7 July 2009Registered office changed on 07/07/2009 from kinsey jones lansdowne terrace newcastle upon tyne NE3 1HN united kingdom (1 page)
6 July 2009Return made up to 16/05/08; full list of members (4 pages)
6 July 2009Return made up to 16/05/08; full list of members (4 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from 1-3 bowsden terrace south gosforth newcastle upon tyne tyne & wear NE3 1RX (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from 1-3 bowsden terrace south gosforth newcastle upon tyne tyne & wear NE3 1RX (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 July 2008Return made up to 16/05/07; full list of members (4 pages)
4 July 2008Return made up to 16/05/07; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 May 2006Return made up to 16/05/06; full list of members (7 pages)
16 May 2006Return made up to 16/05/06; full list of members (7 pages)
9 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
9 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 July 2005Return made up to 16/05/05; full list of members (7 pages)
14 July 2005Return made up to 16/05/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
18 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
19 August 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
21 June 2001Return made up to 16/05/01; full list of members (8 pages)
21 June 2001Return made up to 16/05/01; full list of members (8 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
30 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
14 June 1999Return made up to 16/05/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(4 pages)
14 June 1999Return made up to 16/05/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(4 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 May 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 July 1997Return made up to 16/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Return made up to 16/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Accounting reference date extended from 31/05 to 30/06 (1 page)
6 March 1997Accounting reference date extended from 31/05 to 30/06 (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Ad 03/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1996Ad 03/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1VQ (1 page)
8 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Recon 03/07/96 (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1VQ (1 page)
8 July 1996Memorandum and Articles of Association (16 pages)
8 July 1996Memorandum and Articles of Association (16 pages)
8 July 1996Recon 03/07/96 (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (2 pages)
5 July 1996Particulars of mortgage/charge (7 pages)
5 July 1996Particulars of mortgage/charge (7 pages)
26 June 1996Secretary resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996Secretary resigned (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 June 1996Registered office changed on 26/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 May 1996Incorporation (12 pages)
16 May 1996Incorporation (12 pages)