Company NameGARY Watson (Mo-Tech) Limited
DirectorsGary Watson and Anne Watson
Company StatusActive
Company Number04584395
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Gary Watson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMrs Anne Watson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMrs Anne Watson
StatusCurrent
Appointed01 June 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMr Darren Green
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleShop Manager
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Gary Watson
80.00%
Ordinary
20 at £1Anne Watson
20.00%
Ordinary

Financials

Year2014
Net Worth£78,416
Cash£48,053
Current Liabilities£184,894

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 100
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 100
(3 pages)
26 June 2014Appointment of Mrs Anne Watson as a secretary (2 pages)
26 June 2014Termination of appointment of Darren Green as a secretary (1 page)
26 June 2014Termination of appointment of Darren Green as a secretary (1 page)
26 June 2014Appointment of Mrs Anne Watson as a director (2 pages)
26 June 2014Appointment of Mrs Anne Watson as a secretary (2 pages)
26 June 2014Appointment of Mrs Anne Watson as a director (2 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Secretary's details changed for Mr Darren Green on 1 November 2012 (1 page)
7 November 2012Secretary's details changed for Mr Darren Green on 1 November 2012 (1 page)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Gary Watson on 1 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Darren Green on 1 November 2012 (1 page)
7 November 2012Director's details changed for Gary Watson on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Gary Watson on 1 November 2012 (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
27 April 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Gary Watson on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Gary Watson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Gary Watson on 1 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 December 2008Secretary's change of particulars / darren green / 01/12/2008 (2 pages)
19 December 2008Registered office changed on 19/12/2008 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
19 December 2008Secretary's change of particulars / darren green / 01/12/2008 (2 pages)
19 December 2008Return made up to 07/11/08; full list of members (3 pages)
19 December 2008Return made up to 07/11/08; full list of members (3 pages)
19 December 2008Registered office changed on 19/12/2008 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 November 2007Return made up to 07/11/07; no change of members (6 pages)
23 November 2007Return made up to 07/11/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2006Return made up to 07/11/06; full list of members (6 pages)
30 November 2006Return made up to 07/11/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 November 2005Return made up to 07/11/05; full list of members (6 pages)
10 November 2005Return made up to 07/11/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 October 2003Return made up to 07/11/03; full list of members (6 pages)
29 October 2003Return made up to 07/11/03; full list of members (6 pages)
9 December 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
9 December 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Registered office changed on 02/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
7 November 2002Incorporation (16 pages)
7 November 2002Incorporation (16 pages)