Company NameFisher Street Garage Ltd
Company StatusActive
Company Number06712435
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 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 Ian Gordon Shanks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NL
Director NameMr Paul Thomas Shanks
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaswell Lodge Haswell
Durham
DH6 2EB
Secretary NameMr Ian Gordon Shanks
StatusCurrent
Appointed06 October 2020(12 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFisher Street Garage Blueline Building
Fisher Street
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
Director NameMs Danielle Stoneman
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2020(12 years after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher Street Garage Blueline Building
Fisher Street
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
Secretary NameMr Lee Christopher Clayton
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address53 Rokeby Drive
Gosforth
Newcastle Upon Tyne
NE3 4JY

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressFisher Street Garage Blueline Building
Fisher Street
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Shareholders

1 at £1Mr Ian Gordon Shanks
50.00%
Ordinary
1 at £1Mr Paul Thomas Shanks
50.00%
Ordinary

Financials

Year2014
Net Worth£287,172
Cash£278,991
Current Liabilities£34,827

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

28 October 2020Appointment of Ms Danielle Stoneman as a director on 27 October 2020 (2 pages)
6 October 2020Appointment of Mr Ian Gordon Shanks as a secretary on 6 October 2020 (2 pages)
6 October 2020Termination of appointment of Lee Christopher Clayton as a secretary on 6 October 2020 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
29 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ian Gordon Shanks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ian Gordon Shanks on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Paul Thomas Shanks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Paul Thomas Shanks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ian Gordon Shanks on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Paul Thomas Shanks on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Secretary's details changed for Mr Lee Christopher Clayton on 1 October 2008 (1 page)
9 October 2009Director's details changed for Mr Ian Gordon Shanks on 1 October 2008 (1 page)
9 October 2009Director's details changed for Mr Paul Thomas Shanks on 1 October 2008 (1 page)
9 October 2009Secretary's details changed for Mr Lee Christopher Clayton on 1 October 2008 (1 page)
9 October 2009Director's details changed for Mr Paul Thomas Shanks on 1 October 2008 (1 page)
9 October 2009Director's details changed for Mr Paul Thomas Shanks on 1 October 2008 (1 page)
9 October 2009Secretary's details changed for Mr Lee Christopher Clayton on 1 October 2008 (1 page)
9 October 2009Director's details changed for Mr Ian Gordon Shanks on 1 October 2008 (1 page)
9 October 2009Director's details changed for Mr Ian Gordon Shanks on 1 October 2008 (1 page)
1 October 2008Incorporation (18 pages)
1 October 2008Incorporation (18 pages)