Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AR
Director Name | Sarah Iley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Suite, 6 High Street Sedgefield Stockton-On-Tees Cleveland TS21 3AR |
Secretary Name | Alan Paul Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2010(4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 20 St. Edmunds Green Sedgefield Stockton-On-Tees TS21 3HT |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mr John David Martin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Motor Parts Retailer |
Country of Residence | England |
Correspondence Address | 65 Wilton Bank Saltburn Cleveland TS12 1PD |
Registered Address | First Floor Suite, 6 High Street Sedgefield Stockton-On-Tees Cleveland TS21 3AR |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Year | 2012 |
---|---|
Net Worth | £208,867 |
Cash | £101,918 |
Current Liabilities | £205,304 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
5 October 2023 | Company name changed oak road and whitby motor factors LIMITED\certificate issued on 05/10/23
|
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
6 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
23 September 2022 | Change of details for Ms Sarah Powlowski as a person with significant control on 22 October 2020 (2 pages) |
23 September 2022 | Director's details changed for Sarah Powlowski on 22 October 2020 (2 pages) |
4 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
30 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 March 2020 | Notification of Sarah Powlowski as a person with significant control on 1 September 2019 (2 pages) |
20 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
20 March 2020 | Cessation of John David Martin as a person with significant control on 1 October 2018 (1 page) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
16 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 December 2018 | Cancellation of shares. Statement of capital on 30 September 2018
|
6 December 2018 | Purchase of own shares. (3 pages) |
7 November 2018 | Termination of appointment of John David Martin as a director on 1 October 2018 (1 page) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
5 March 2018 | Director's details changed for Sarah Powlowski on 1 March 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 October 2016 | Cancellation of shares. Statement of capital on 26 September 2016
|
26 October 2016 | Purchase of own shares. (3 pages) |
26 October 2016 | Cancellation of shares. Statement of capital on 26 September 2016
|
26 October 2016 | Purchase of own shares. (3 pages) |
1 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
29 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
29 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for John David Martin on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for John David Martin on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for John David Martin on 1 June 2011 (2 pages) |
7 April 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (2 pages) |
7 April 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (2 pages) |
8 October 2010 | Appointment of Alan Paul Brown as a secretary (3 pages) |
8 October 2010 | Appointment of Alan Paul Brown as a secretary (3 pages) |
6 October 2010 | Appointment of Sarah Powlowski as a director (6 pages) |
6 October 2010 | Appointment of Sarah Powlowski as a director (6 pages) |
30 September 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 30 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 30 September 2010 (2 pages) |
27 September 2010 | Appointment of John David Martin as a director (3 pages) |
27 September 2010 | Appointment of John David Martin as a director (3 pages) |
1 June 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
1 June 2010 | Incorporation (21 pages) |
1 June 2010 | Incorporation (21 pages) |
1 June 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |