Sheffield
South Yorkshire
S4 7UQ
Director Name | Mr David Antcliff |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ |
Director Name | Mr David Lee Pinkney |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ |
Director Name | Mr Frederick Donald Pinkney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ |
Secretary Name | Frederick Donald Pinkney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 30 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Housley Hall Housley Lane Sheffield South Yorkshire S35 2UD |
Secretary Name | Paul Nigel Pinkney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2004) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 50 Ampthill Road Silsoe Bedford Bedfordshire MK45 4DX |
Director Name | Mr Simon Jeremy Tennyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblers Cottage 74 Slack Lane New Millerdam Wakefield WF2 7SW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | motorwaydirect.co.uk |
---|---|
Telephone | 0800 0234567 |
Telephone region | Freephone |
Registered Address | Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Motorway Direct PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,445,087 |
Gross Profit | £1,478,579 |
Net Worth | -£230,011 |
Cash | £52,912 |
Current Liabilities | £657,567 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
14 November 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
27 August 2023 | Confirmation statement made on 26 August 2023 with updates (5 pages) |
27 July 2023 | Director's details changed for Mr David Antcliff on 26 July 2023 (2 pages) |
22 July 2023 | Registered office address changed from Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 22 July 2023 (1 page) |
16 November 2022 | Cessation of James David Hassan as a person with significant control on 28 March 2022 (1 page) |
25 October 2022 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
31 August 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
16 September 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
6 September 2021 | Confirmation statement made on 26 August 2021 with updates (5 pages) |
15 September 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
3 September 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
9 April 2020 | Termination of appointment of Frederick Donald Pinkney as a director on 8 April 2020 (1 page) |
9 April 2020 | Termination of appointment of David Lee Pinkney as a director on 8 April 2020 (1 page) |
30 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
16 August 2019 | Secretary's details changed for Mr David Antcliff on 15 August 2019 (1 page) |
16 August 2019 | Director's details changed for Mr David Antcliff on 15 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Frederick Donald Pinkney on 1 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr David Antcliff on 15 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr David Lee Pinkney on 15 August 2019 (2 pages) |
15 April 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
9 April 2018 | Full accounts made up to 30 September 2017 (16 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
18 November 2016 | Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (10 pages) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (10 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 June 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 June 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 November 2013 | Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Director's details changed for David Antcliff on 2 September 2011 (2 pages) |
12 September 2011 | Director's details changed for David Antcliff on 2 September 2011 (2 pages) |
12 September 2011 | Director's details changed for David Antcliff on 2 September 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
15 July 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 July 2009 | Full accounts made up to 31 March 2008 (17 pages) |
21 October 2008 | Return made up to 26/08/08; full list of members (6 pages) |
21 October 2008 | Return made up to 26/08/08; full list of members (6 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (16 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ (1 page) |
21 September 2007 | Return made up to 26/08/07; no change of members (5 pages) |
21 September 2007 | Return made up to 26/08/07; no change of members (5 pages) |
30 May 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
30 May 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
11 November 2006 | New director appointed (5 pages) |
11 November 2006 | New director appointed (5 pages) |
6 October 2006 | Return made up to 26/08/06; full list of members (6 pages) |
6 October 2006 | Return made up to 26/08/06; full list of members (6 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
18 April 2006 | Full accounts made up to 31 March 2005 (15 pages) |
18 April 2006 | Full accounts made up to 31 March 2005 (15 pages) |
19 September 2005 | Return made up to 26/08/05; no change of members (4 pages) |
19 September 2005 | Return made up to 26/08/05; no change of members (4 pages) |
12 August 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 August 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
9 March 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
9 March 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members
|
3 September 2003 | Return made up to 26/08/03; full list of members
|
7 June 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 June 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
7 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
7 November 2002 | Return made up to 26/08/02; full list of members (6 pages) |
7 November 2002 | Return made up to 26/08/02; full list of members (6 pages) |
11 February 2002 | Return made up to 26/08/01; full list of members
|
11 February 2002 | Return made up to 26/08/01; full list of members
|
16 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: warranty house saville street east sheffield south yorkshire S4 7UQ (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: warranty house saville street east sheffield south yorkshire S4 7UQ (1 page) |
8 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 April 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 April 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
6 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
6 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
26 August 1997 | Incorporation (15 pages) |
26 August 1997 | Incorporation (15 pages) |