Company NamePrecision Motorcare Ltd
DirectorChristopher James Keep
Company StatusActive
Company Number04693086
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Previous NameCitraulix (Sales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher James Keep
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWrose Garage Bradford Road
Idle
Bradford
West Yorkshire
BD10 8SQ
Secretary NameMr Christopher Keep
StatusCurrent
Appointed24 May 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressWrose Garage Bradford Road
Idle
Bradford
West Yorkshire
BD10 8SQ
Secretary NameJohn Keep
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grasmere Road
Bradford
West Yorkshire
BD2 4HU
Director NameAndrew Kevin Barron
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 26 April 2007)
RoleMechanic
Correspondence Address16 Wrose Road
Bradford
West Yorkshire
BD2 1LH
Director NameMr Peter Westby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrose Garage Bradford Road
Idle
Bradford
West Yorkshire
BD10 8SQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewrosegarage.com
Email address[email protected]
Telephone01274 633350
Telephone regionBradford

Location

Registered AddressBradford Road
Idle
Bradford
West Yorkshire
BD10 8SQ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Christopher James Keep
99.00%
Ordinary
1 at £1Citraulix (Sales) LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£5,334
Cash£2,086
Current Liabilities£24,560

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

11 October 2019Delivered on: 15 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

18 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 December 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
15 October 2019Registration of charge 046930860001, created on 11 October 2019 (50 pages)
1 April 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
13 March 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 October 2016Director's details changed for Mr Christopher James Keep on 15 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Christopher James Keep on 15 October 2016 (2 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (16 pages)
6 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (16 pages)
4 December 2014Appointment of Mr Christopher Keep as a secretary on 24 May 2010 (2 pages)
4 December 2014Appointment of Mr Christopher Keep as a secretary on 24 May 2010 (2 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100

Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100

Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Peter Westby as a director (1 page)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Peter Westby as a director (1 page)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 March 2011Director's details changed for Peter Westby on 1 November 2010 (2 pages)
30 March 2011Director's details changed for Peter Westby on 1 November 2010 (2 pages)
30 March 2011Director's details changed for Peter Westby on 1 November 2010 (2 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 June 2010Registered office address changed from , Units 4-5, Victoria Road Industrial Estate, Eccleshill, Bradford, BD2 2DD on 4 June 2010 (1 page)
4 June 2010Registered office address changed from , Units 4-5, Victoria Road Industrial Estate, Eccleshill, Bradford, BD2 2DD on 4 June 2010 (1 page)
4 June 2010Registered office address changed from , Units 4-5, Victoria Road Industrial Estate, Eccleshill, Bradford, BD2 2DD on 4 June 2010 (1 page)
24 May 2010Termination of appointment of John Keep as a secretary (1 page)
24 May 2010Termination of appointment of John Keep as a secretary (1 page)
6 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Peter Westby on 10 March 2010 (2 pages)
5 May 2010Director's details changed for Peter Westby on 10 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2009Director's change of particulars / christopher keep / 20/03/2008 (1 page)
17 March 2009Director's change of particulars / christopher keep / 20/03/2008 (1 page)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 June 2008Return made up to 11/03/08; full list of members (4 pages)
17 June 2008Return made up to 11/03/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 February 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
7 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 February 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
16 March 2007Return made up to 11/03/07; full list of members (3 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 11/03/07; full list of members (3 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 May 2006Return made up to 11/03/06; full list of members (7 pages)
30 May 2006Return made up to 11/03/06; full list of members (7 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 15 fairfield view, welton brough east yorkshire HU15 1PZ (1 page)
23 March 2003Registered office changed on 23/03/03 from: 15 fairfield view, welton, brough, east yorkshire, HU15 1PZ (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
11 March 2003Incorporation (12 pages)
11 March 2003Incorporation (12 pages)