Company NameOnward Refinishing Services Limited
DirectorsNeil Kenneth Storey and Jane Storey
Company StatusActive
Company Number02891309
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Previous NameYorkco 122 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Neil Kenneth Storey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(2 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Went Hill Close
Ackworth
Pontefract
West Yorkshire
WF7 7LP
Secretary NameJane Storey
NationalityBritish
StatusCurrent
Appointed27 January 1994(2 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Went Hill Close
Ackworth
Pontefract
WF7 7LP
Director NameJane Storey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Went Hill Close
Ackworth
Pontefract
WF7 7LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1a Onward Park Phoenix Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6EP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,860
Cash£124
Current Liabilities£38,324

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

28 June 1995Delivered on: 5 July 1995
Persons entitled: Barclays 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

Filing History

11 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
17 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
15 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
21 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
26 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 June 2015Registered office address changed from Onward Business Park Wakefield Road Ackworth Nr Pontefract West Yorkshire WF7 7BE to C/O 1st Floor Offices Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Onward Business Park Wakefield Road Ackworth Nr Pontefract West Yorkshire WF7 7BE to C/O 1st Floor Offices Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 19 June 2015 (1 page)
9 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 April 2010Director's details changed for Jane Storey on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Jane Storey on 8 February 2010 (2 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Neil Kenneth Storey on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Neil Kenneth Storey on 8 February 2010 (2 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Neil Kenneth Storey on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Jane Storey on 8 February 2010 (2 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 March 2007Registered office changed on 03/03/07 from: wakefield road ackworth pontefract west yorkshire WF7 7BE (1 page)
3 March 2007Registered office changed on 03/03/07 from: wakefield road ackworth pontefract west yorkshire WF7 7BE (1 page)
26 February 2007Return made up to 08/02/07; full list of members (7 pages)
26 February 2007Return made up to 08/02/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 March 2005Return made up to 08/02/05; full list of members (7 pages)
22 March 2005Return made up to 08/02/05; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 March 2002Return made up to 08/02/02; full list of members (6 pages)
1 March 2002Return made up to 08/02/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
5 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 March 2000Return made up to 25/01/00; full list of members (6 pages)
7 March 2000Return made up to 25/01/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 January 1999Return made up to 25/01/99; no change of members (4 pages)
29 January 1999Return made up to 25/01/99; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 March 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 March 1997Return made up to 25/01/97; no change of members (4 pages)
20 March 1997Return made up to 25/01/97; no change of members (4 pages)
19 February 1996Return made up to 25/01/96; no change of members (4 pages)
19 February 1996Return made up to 25/01/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
28 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
10 May 1995Return made up to 25/01/95; full list of members (6 pages)
10 May 1995Return made up to 25/01/95; full list of members (6 pages)