Company NameMiddlesbrough Mot Station Limited
DirectorsJohn Smith and Paul Martin Watson
Company StatusActive
Company Number04836134
CategoryPrivate Limited Company
Incorporation Date17 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 NameJohn Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address21 Reynoldston Avenue
Stockton On Tees
Cleveland
TS19 9HZ
Director NameMr Paul Martin Watson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 North Ormesby Road
Middlesbrough
TS4 2AG
Director NameIan White
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address1 Raydale Beck
Ingleby Barwick
Stockton
TS17 0YY
Secretary NameIan White
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address1 Raydale Beck
Ingleby Barwick
Stockton
TS17 0YY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemiddlesbroughmotstation.co.uk
Telephone01642 250562
Telephone regionMiddlesbrough

Location

Registered Address82 North Ormesby Road
Middlesbrough
TS4 2AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1John Smith
50.00%
Ordinary
1 at £1Paul Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,700
Current Liabilities£13,357

Accounts

Latest Accounts30 November 2022 (1 year ago)
Next Accounts Due31 August 2024 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 October 2023 (1 month, 1 week ago)
Next Return Due13 November 2024 (11 months, 1 week from now)

Filing History

3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 December 2012Termination of appointment of Ian White as a director (1 page)
7 December 2012Termination of appointment of Ian White as a secretary (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 October 2012Appointment of Paul Martin Watson as a director (2 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 July 2010Director's details changed for John Smith on 17 July 2010 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Ian White on 17 July 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 August 2008Return made up to 17/07/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2007Return made up to 17/07/07; no change of members (7 pages)
5 October 2006Return made up to 17/07/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
9 October 2003New secretary appointed;new director appointed (1 page)
9 October 2003Ad 17/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
9 October 2003New director appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (9 pages)