Bedale
North Yorkshire
DL8 2HB
Director Name | Mrs Fiona Pocklington |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(4 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Exelby Bedale North Yorkshire DL8 2HB |
Director Name | Kevin John Procter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2005) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | Leases Farm Leeming Bar Northallerton North Yorkshire DL7 9DE |
Secretary Name | Claire Elizabeth Alenius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 17 Roman Road Leeming Northallerton North Yorkshire DL7 9SB |
Secretary Name | Mrs Fiona Pocklington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2012) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Exelby Bedale North Yorkshire DL8 2HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | motoscope.co.uk |
---|---|
Telephone | 01609 780155 |
Telephone region | Northallerton |
Registered Address | Motoscope (Northallerton) Ltd 3 Standard Way Standard Way Business Park Northallerton North Yorkshire DL6 2XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Richard Pocklington 51.00% Ordinary |
---|---|
49 at £1 | Fiona Pocklington 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,862 |
Cash | £15,388 |
Current Liabilities | £114,481 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
18 October 2005 | Delivered on: 22 October 2005 Persons entitled: Hsbc Bank PLC 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 |
---|
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Fiona Pocklington as a secretary (1 page) |
27 November 2012 | Termination of appointment of Fiona Pocklington as a secretary (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 November 2009 | Director's details changed for Richard Pocklington on 1 October 2009 (2 pages) |
27 November 2009 | Registered office address changed from Standard Way Northallerton North Yorkshire DL6 2XE on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Fiona Pocklington on 1 October 2009 (2 pages) |
27 November 2009 | Registered office address changed from Standard Way Northallerton North Yorkshire DL6 2XE on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Fiona Pocklington on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Richard Pocklington on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Richard Pocklington on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Fiona Pocklington on 1 October 2009 (2 pages) |
9 September 2009 | Director's change of particulars / richard pocklington / 03/09/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / fiona pocklington / 03/09/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / fiona pocklington / 03/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / richard pocklington / 03/09/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / fiona pocklington / 03/09/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / fiona pocklington / 03/09/2009 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 April 2008 | Ad 31/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
14 April 2008 | Ad 31/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
7 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 December 2005 | Return made up to 24/11/05; full list of members
|
28 December 2005 | Return made up to 24/11/05; full list of members
|
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 January 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
17 January 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
17 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: oak house 35 north end market place bedale north yorkshire DL8 1AQ (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: oak house 35 north end market place bedale north yorkshire DL8 1AQ (1 page) |
24 February 2004 | Ad 27/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2004 | Ad 27/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2004 | Memorandum and Articles of Association (12 pages) |
12 February 2004 | Memorandum and Articles of Association (12 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
3 February 2004 | Company name changed ambrail LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed ambrail LIMITED\certificate issued on 03/02/04 (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 November 2003 | Incorporation (16 pages) |
24 November 2003 | Incorporation (16 pages) |