Company NameMoorlands Garage Ltd
DirectorMark Doran
Company StatusActive
Company Number04825781
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Doran
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bryony Road
Harrogate
HG3 2UQ
Secretary NameMr Mark Doran
StatusCurrent
Appointed01 October 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address32 Bryony Road
Harrogate
HG3 2UQ
Director NameMr Richard Anthony Drury
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonecrop Drive
Harrogate
North Yorkshire
HG3 2SQ
Director NameMr Andrew Steel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address7 Finden Gardens
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EL
Secretary NameLynne Margaret Steel
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Finden Gardens
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EL
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Contact

Websitemoorlandsgarage.co.uk

Location

Registered AddressMoorlands Garage Otley Road
Killinghall
Harrogate
North Yorkshire
HG3 2AS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKillinghall
WardKillinghall

Shareholders

50 at £1Andrew Steel
50.00%
Ordinary
50 at £1Richard Drury
50.00%
Ordinary

Financials

Year2014
Net Worth£27,709
Cash£47,119
Current Liabilities£27,550

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 July 2023 (5 months ago)
Next Return Due22 July 2024 (7 months, 1 week from now)

Filing History

25 November 2020Micro company accounts made up to 30 September 2020 (6 pages)
6 October 2020Appointment of Mr Mark Doran as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Andrew Steel as a director on 30 September 2020 (1 page)
6 October 2020Termination of appointment of Lynne Margaret Steel as a secretary on 30 September 2020 (1 page)
6 October 2020Cessation of Andrew Steel as a person with significant control on 30 September 2020 (1 page)
6 October 2020Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
6 October 2020Notification of Mark Doran as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Appointment of Mr Mark Doran as a secretary on 1 October 2020 (2 pages)
17 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
9 October 2017Change of details for Mr Andrew Steel as a person with significant control on 31 July 2016 (2 pages)
9 October 2017Change of details for Mr Andrew Steel as a person with significant control on 31 July 2016 (2 pages)
24 July 2017Cessation of Richard Anthony Drury as a person with significant control on 31 July 2016 (1 page)
24 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
24 July 2017Cessation of Richard Anthony Drury as a person with significant control on 31 July 2016 (1 page)
24 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 August 2016Termination of appointment of Richard Anthony Drury as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Richard Anthony Drury as a director on 31 July 2016 (1 page)
12 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 July 2016Director's details changed for Richard Anthony Drury on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Richard Anthony Drury on 6 July 2016 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages)
18 July 2011Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages)
18 July 2011Registered office address changed from Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS United Kingdom on 18 July 2011 (1 page)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 July 2011Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages)
18 July 2011Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
18 July 2011Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages)
18 July 2011Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages)
18 July 2011Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Lynne Margaret Steel on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Richard Anthony Drury on 1 October 2009 (2 pages)
19 July 2010Registered office address changed from Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS United Kingdom on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Moorlands Garage Otley Road Killinghall Harrogate North Yorkshire HG3 2AS United Kingdom on 19 July 2010 (1 page)
19 July 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Andrew Steel on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 August 2009Return made up to 08/07/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from moorlands garage otley road killinghall harrogate north yorkshire HG3 2AS united kingdom (1 page)
4 August 2009Registered office changed on 04/08/2009 from moorlands garage otley road killinghall harrogate north yorkshire HG3 2AS united kingdom (1 page)
4 August 2009Secretary's change of particulars / lynne steel / 08/07/2003 (1 page)
4 August 2009Secretary's change of particulars / lynne steel / 08/07/2003 (1 page)
4 August 2009Return made up to 08/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / richard drury / 08/07/2003 (1 page)
3 August 2009Director's change of particulars / andrew steel / 08/07/2003 (1 page)
3 August 2009Director's change of particulars / andrew steel / 08/07/2003 (1 page)
3 August 2009Director's change of particulars / richard drury / 08/07/2003 (1 page)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 08/07/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from moorlands garage, otley road killinghall harrogate north yorkshire HG3 2AS (1 page)
15 July 2008Return made up to 08/07/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from moorlands garage, otley road killinghall harrogate north yorkshire HG3 2AS (1 page)
14 July 2008Director's change of particulars / andrew steel / 08/07/2003 (1 page)
14 July 2008Director's change of particulars / richard drury / 08/07/2003 (1 page)
14 July 2008Secretary's change of particulars / lynne steel / 08/07/2003 (1 page)
14 July 2008Director's change of particulars / andrew steel / 08/07/2003 (1 page)
14 July 2008Director's change of particulars / richard drury / 08/07/2003 (1 page)
14 July 2008Secretary's change of particulars / lynne steel / 08/07/2003 (1 page)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Registered office changed on 23/07/07 from: otley road killinghall harrogate north yorkshire HG3 2AS (1 page)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: otley road killinghall harrogate north yorkshire HG3 2AS (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 August 2004Return made up to 08/07/04; full list of members (7 pages)
20 August 2004Return made up to 08/07/04; full list of members (7 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2003Registered office changed on 29/09/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
29 September 2003Registered office changed on 29/09/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
8 July 2003Incorporation (12 pages)
8 July 2003Incorporation (12 pages)