Company NameFeastport Motors Limited
Company StatusActive
Company Number01533209
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameLynda Bishop
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(11 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Wheel Rowell Lane
Loxley
Sheffield
S6 6SD
Secretary NameLynda Bishop
NationalityBritish
StatusCurrent
Appointed15 June 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Wheel Rowell Lane
Loxley
Sheffield
S6 6SD
Director NameMrs Julie Ann Carratt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(41 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Wheel Rowell Lane
Loxley
Sheffield
S6 6SD
Director NameMrs Sharon Amy Clarke
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(41 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Wheel Rowell Lane
Loxley
Sheffield
S6 6SD
Director NameWilfred Bishop
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 16 January 1992)
RoleRetired
Correspondence Address84 Cardoness Road
Sheffield
South Yorkshire
S10 5RU
Director NameMalcolm Wilfred Bishop
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 06 April 2022)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressOld Wheel Rowell Lane
Loxley
Sheffield
S6 6SD

Contact

Websiteamericancarsuk.com

Location

Registered AddressC/O Uhy Hacker Young 6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Malcolm Wilfred Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth£412,769
Cash£34,802
Current Liabilities£22,710

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

19 February 2024Total exemption full accounts made up to 30 September 2023 (11 pages)
6 July 2023Director's details changed for Lynda Bishop on 1 July 2023 (2 pages)
6 July 2023Secretary's details changed for Lynda Bishop on 1 July 2023 (1 page)
6 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 July 2023Registered office address changed from Old Wheel Rowell Lane Loxley Sheffield S6 6SD to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 6 July 2023 (1 page)
6 July 2023Director's details changed for Mrs Sharon Amy Clarke on 1 July 2023 (2 pages)
6 July 2023Director's details changed for Mrs Julie Ann Carratt on 1 July 2023 (2 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
15 June 2022Termination of appointment of Malcolm Wilfred Bishop as a director on 6 April 2022 (1 page)
24 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
11 February 2022Appointment of Mrs Sharon Amy Clarke as a director on 11 February 2022 (2 pages)
11 February 2022Appointment of Mrs Julie Ann Carratt as a director on 11 February 2022 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
17 March 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Malcolm Wilfred Bishop as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Malcolm Wilfred Bishop as a person with significant control on 6 April 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 51
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 51
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 51
(4 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 51
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 51
(4 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 51
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Lynda Bishop on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Malcolm Wilfred Bishop on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Lynda Bishop on 1 October 2009 (1 page)
18 June 2010Registered office address changed from 1 Upper Whiston Lane Upper Whiston Rotherham S60 4NF on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Lynda Bishop on 1 October 2009 (1 page)
18 June 2010Director's details changed for Lynda Bishop on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Malcolm Wilfred Bishop on 1 October 2009 (2 pages)
18 June 2010Registered office address changed from 1 Upper Whiston Lane Upper Whiston Rotherham S60 4NF on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Lynda Bishop on 1 October 2009 (1 page)
18 June 2010Director's details changed for Lynda Bishop on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Malcolm Wilfred Bishop on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2008Return made up to 15/06/08; full list of members (4 pages)
16 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2007Return made up to 15/06/07; full list of members (7 pages)
11 July 2007Return made up to 15/06/07; full list of members (7 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 July 2006Return made up to 15/06/06; change of members (7 pages)
13 July 2006Return made up to 15/06/06; change of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 June 2005Return made up to 15/06/05; full list of members (7 pages)
30 June 2005Return made up to 15/06/05; full list of members (7 pages)
24 June 2004Return made up to 15/06/04; full list of members (7 pages)
24 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2003Return made up to 15/06/03; full list of members (7 pages)
2 July 2003Return made up to 15/06/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 June 2001Return made up to 15/06/01; full list of members (6 pages)
26 June 2001Return made up to 15/06/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 July 1997Return made up to 15/06/97; no change of members (4 pages)
8 July 1997Return made up to 15/06/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 July 1996Return made up to 15/06/96; full list of members (6 pages)
7 July 1996Return made up to 15/06/96; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 July 1995Return made up to 15/06/95; no change of members (4 pages)
4 July 1995Return made up to 15/06/95; no change of members (4 pages)