Company NameCalifornia M.O.T. Limited
Company StatusActive
Company Number04668312
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Gillian Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleSeamstress
Country of ResidenceEngland
Correspondence Address626 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HU
Director NameMr Paul Stanley Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address628 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HU
Director NameMr Derek Arthur Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleMot Tester
Country of ResidenceEngland
Correspondence Address5 Chevins Close Birstall
Batley
West Yorkshire
WF17 0QQ
Director NameJill Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressCalifornia Works
Oxford Road, Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Secretary NameMr Derek Arthur Smith
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleMot Tester
Country of ResidenceUnited Kingdom
Correspondence AddressCalifornia Works
Oxford Road, Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01274 855466
Telephone regionBradford

Location

Registered AddressCalifornia Works
Oxford Road, Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

51 at £1Derek Arthur Smith
50.00%
Ordinary
26 at £1Paul Stanley Smith
25.49%
Ordinary
25 at £1Gillian Smith
24.51%
Ordinary

Financials

Year2014
Net Worth£259,938
Cash£5,757
Current Liabilities£107,651

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
8 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
6 April 2020Change of details for Mr Derek Arthur Smith as a person with significant control on 3 April 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 28 February 2019 (10 pages)
22 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
20 June 2019Secretary's details changed for Mr Derek Arthur Smith on 19 June 2019 (1 page)
20 June 2019Director's details changed for Jill Smith on 19 June 2019 (2 pages)
15 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
9 August 2018Confirmation statement made on 4 August 2018 with updates (5 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 July 2017Director's details changed for Mr Derek Arthur Smith on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Derek Arthur Smith on 17 July 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 102
(7 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 102
(7 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 102
(7 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 102
(7 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102
(7 pages)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102
(7 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
23 December 2011Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
27 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 March 2007Return made up to 17/02/07; full list of members (4 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 17/02/07; full list of members (4 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 February 2006Return made up to 17/02/06; full list of members (9 pages)
13 February 2006Return made up to 17/02/06; full list of members (9 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Ad 23/11/05--------- £ si 2@1=2 £ ic 100/102 (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Ad 23/11/05--------- £ si 2@1=2 £ ic 100/102 (1 page)
23 November 2005Director's particulars changed (1 page)
8 February 2005Return made up to 17/02/05; full list of members (9 pages)
8 February 2005Return made up to 17/02/05; full list of members (9 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 March 2004Return made up to 17/02/04; full list of members (8 pages)
3 March 2004Return made up to 17/02/04; full list of members (8 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
12 April 2003New director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 February 2003Incorporation (15 pages)
17 February 2003Incorporation (15 pages)