Harrogate
HG3 2UQ
Secretary Name | Mr Mark Doran |
---|---|
Status | Current |
Appointed | 01 October 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Bryony Road Harrogate HG3 2UQ |
Director Name | Mr Richard Anthony Drury |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stonecrop Drive Harrogate North Yorkshire HG3 2SQ |
Director Name | Mr Andrew Steel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 7 Finden Gardens Hampsthwaite Harrogate North Yorkshire HG3 2EL |
Secretary Name | Lynne Margaret Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Finden Gardens Hampsthwaite Harrogate North Yorkshire HG3 2EL |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Website | moorlandsgarage.co.uk |
---|
Registered Address | Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Killinghall |
Ward | Killinghall |
50 at £1 | Andrew Steel 50.00% Ordinary |
---|---|
50 at £1 | Richard Drury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,709 |
Cash | £47,119 |
Current Liabilities | £27,550 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (5 months ago) |
---|---|
Next Return Due | 22 July 2024 (7 months, 1 week from now) |
25 November 2020 | Micro company accounts made up to 30 September 2020 (6 pages) |
---|---|
6 October 2020 | Appointment of Mr Mark Doran as a director on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Andrew Steel as a director on 30 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Lynne Margaret Steel as a secretary on 30 September 2020 (1 page) |
6 October 2020 | Cessation of Andrew Steel as a person with significant control on 30 September 2020 (1 page) |
6 October 2020 | Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
6 October 2020 | Notification of Mark Doran as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr Mark Doran as a secretary on 1 October 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 October 2017 | Change of details for Mr Andrew Steel as a person with significant control on 31 July 2016 (2 pages) |
9 October 2017 | Change of details for Mr Andrew Steel as a person with significant control on 31 July 2016 (2 pages) |
24 July 2017 | Cessation of Richard Anthony Drury as a person with significant control on 31 July 2016 (1 page) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 July 2017 | Cessation of Richard Anthony Drury as a person with significant control on 31 July 2016 (1 page) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 August 2016 | Termination of appointment of Richard Anthony Drury as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Richard Anthony Drury as a director on 31 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
12 July 2016 | Director's details changed for Richard Anthony Drury on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Richard Anthony Drury on 6 July 2016 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages) |
18 July 2011 | Registered office address changed from Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages) |
18 July 2011 | Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages) |
19 July 2010 | Registered office address changed from Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Andrew Steel on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from moorlands garage otley road killinghall harrogate north yorkshire HG3 2AS united kingdom (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from moorlands garage otley road killinghall harrogate north yorkshire HG3 2AS united kingdom (1 page) |
4 August 2009 | Secretary's change of particulars / lynne steel / 08/07/2003 (1 page) |
4 August 2009 | Secretary's change of particulars / lynne steel / 08/07/2003 (1 page) |
4 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / richard drury / 08/07/2003 (1 page) |
3 August 2009 | Director's change of particulars / andrew steel / 08/07/2003 (1 page) |
3 August 2009 | Director's change of particulars / andrew steel / 08/07/2003 (1 page) |
3 August 2009 | Director's change of particulars / richard drury / 08/07/2003 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from moorlands garage, otley road killinghall harrogate north yorkshire HG3 2AS (1 page) |
15 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from moorlands garage, otley road killinghall harrogate north yorkshire HG3 2AS (1 page) |
14 July 2008 | Director's change of particulars / andrew steel / 08/07/2003 (1 page) |
14 July 2008 | Director's change of particulars / richard drury / 08/07/2003 (1 page) |
14 July 2008 | Secretary's change of particulars / lynne steel / 08/07/2003 (1 page) |
14 July 2008 | Director's change of particulars / andrew steel / 08/07/2003 (1 page) |
14 July 2008 | Director's change of particulars / richard drury / 08/07/2003 (1 page) |
14 July 2008 | Secretary's change of particulars / lynne steel / 08/07/2003 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: otley road killinghall harrogate north yorkshire HG3 2AS (1 page) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: otley road killinghall harrogate north yorkshire HG3 2AS (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
8 July 2003 | Incorporation (12 pages) |
8 July 2003 | Incorporation (12 pages) |