Company NameMaltby Mot Test Centre & Garage Services Ltd
Company StatusActive
Company Number02138081
CategoryPrivate Limited Company
Incorporation Date5 June 1987(36 years, 11 months ago)
Previous NamesMaltby Van & Car Hire Limited and Maltby Mot Test Centre And Garage Services Limited

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 David William Mellor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood Lodge Bullatree
Hill Farm Roche Abbey Maltby
Rotherham
South Yorkshire
S66 8NW
Director NameMrs Eileen Mellor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(22 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood Lodge Bullatree Hill Farm
Roche Abbey, Maltby
Rotherham
South Yorkshire
S66 8NW
Secretary NameMrs Eileen Mellor
NationalityBritish
StatusCurrent
Appointed09 August 2009(22 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood Lodge Bullatree Hill Farm
Roche Abbey, Maltby
Rotherham
South Yorkshire
S66 8NW
Director NameMr Michael David Mellor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(24 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookside
Rotherham
South Yorkshire
S65 3DJ
Secretary NameJoan O'Brien
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 2 months after company formation)
Appointment Duration18 years (resigned 09 August 2009)
RoleCompany Director
Correspondence Address1 Bowen Drive
Thrybergh
Rotherham
South Yorkshire
S65 4DQ

Contact

Websitemaltbymottestcentre.co.uk
Telephone01709 814790
Telephone regionRotherham

Location

Registered Address8a Blyth Road
Maltby
Rotherham
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1D.w. Mellor
40.00%
Ordinary A
40 at £1E. Mellor
40.00%
Ordinary B
20 at £1M.d. Mellor
20.00%
Ordinary

Financials

Year2014
Net Worth-£98,761
Cash£104,522
Current Liabilities£52,945

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(7 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Director's details changed for Mr Michael David Mellor on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(4 pages)
15 February 2012Company name changed maltby mot test centre and garage services LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Appointment of Mr Michael David Mellor as a director (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Company name changed maltby van & car hire LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mrs Eileen Mellor on 9 August 2010 (2 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for David William Mellor on 9 August 2010 (2 pages)
12 August 2010Director's details changed for David William Mellor on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs Eileen Mellor on 9 August 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Secretary appointed mrs eileen mary mellor (1 page)
18 August 2009Appointment terminated secretary joan o'brien (1 page)
18 August 2009Return made up to 09/08/09; full list of members (4 pages)
4 June 2009Director appointed mrs eileen mellor (1 page)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 09/08/08; no change of members (6 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 09/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 09/08/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Return made up to 09/08/03; full list of members (6 pages)
20 August 2002Return made up to 09/08/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 September 2001Return made up to 09/08/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 September 2000Return made up to 09/08/00; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Return made up to 09/08/99; no change of members (4 pages)
2 October 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 October 1997Return made up to 09/08/97; full list of members (6 pages)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
30 September 1996Return made up to 09/08/96; no change of members (4 pages)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
11 August 1995Return made up to 09/08/95; no change of members (4 pages)
5 June 1987Certificate of incorporation (1 page)
5 June 1987Incorporation (15 pages)