New Marske
Redcar
TS11 8JY
Director Name | Wilfred Wilkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Vehicle Dismantler |
Country of Residence | England |
Correspondence Address | 34 High Street Skelton Saltburn TS12 2ED |
Secretary Name | Mr David James Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Vehicle Dismantler |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hunstanton Grove New Marske Redcar TS11 8JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.autospares.uk.com |
---|---|
Telephone | 01287 654141 |
Telephone region | Guisborough |
Registered Address | Skelton Industrial Estate Skelton-In-Cleveland Saltburn Cleveland TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
1 at £1 | David James Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | Wilfred Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,761 |
Current Liabilities | £119,468 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
1 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 April 2020 | Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to Skelton Industrial Estate Skelton-in-Cleveland Saltburn Cleveland TS12 2LQ on 14 April 2020 (2 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for David James Wilkinson on 19 February 2012 (2 pages) |
12 March 2012 | Director's details changed for Wilfred Wilkinson on 19 February 2012 (2 pages) |
12 March 2012 | Director's details changed for Wilfred Wilkinson on 19 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for David James Wilkinson on 19 February 2012 (2 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
29 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
18 July 2008 | Return made up to 19/02/08; full list of members (7 pages) |
18 July 2008 | Return made up to 19/02/08; full list of members (7 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 April 2007 | Return made up to 19/02/07; no change of members (7 pages) |
30 April 2007 | Return made up to 19/02/07; no change of members (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
28 April 2006 | Return made up to 19/02/06; no change of members (7 pages) |
28 April 2006 | Return made up to 19/02/06; no change of members (7 pages) |
19 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
19 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 December 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
21 December 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
15 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |