Company NameSpringfield Garage (Thirsk) Limited
DirectorsMark Ellis and Anita Tracey Ellis
Company StatusActive
Company Number04836762
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 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 Ellis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressThe Holdings
Dalton
Thirsk
North Yorkshire
YO7 3HS
Secretary NameAnita Tracey Ellis
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleFinance Administrator
Correspondence AddressThe Holdings
Dalton
Thirsk
North Yorkshire
YO7 3HS
Director NameMrs Anita Tracey Ellis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(11 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holdings Dalton
Thirsk
North Yorkshire
YO7 3HS
Director NamePaula Jane Creggan Lapage
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCare Home Manager
Correspondence AddressDolittle Cottage
Kilburn
York
North Yorkshire
YO61 4AH
Director NameWayne Ellis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2014)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressDolittle Cottage
Kilburn
York
North Yorkshire
YO61 4AN
Director NameAnita Tracey Ellis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(11 years after company formation)
Appointment DurationResigned same day (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holdings Dalton
Thirsk
North Yorkshire
YO7 3HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01845 577340
Telephone regionThirsk

Location

Registered AddressThe Holdings
Dalton
Thirsk
YO7 3HS
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishDalton
WardSowerby & Topcliffe
Built Up AreaDalton

Financials

Year2013
Net Worth£269,446
Cash£269,869
Current Liabilities£53,424

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 30 April 2023 (5 pages)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
27 July 2021Notification of Anita Tracey Ellis as a person with significant control on 6 April 2016 (2 pages)
27 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
11 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 June 2019Registered office address changed from Dalton Thirsk North Yorkshire YO7 3HS to The Holdings Dalton Thirsk YO7 3HS on 26 June 2019 (1 page)
26 June 2019Change of details for Mr Mark Ellis as a person with significant control on 26 June 2019 (2 pages)
11 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
12 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 September 2015Termination of appointment of Anita Tracey Ellis as a director on 1 August 2014 (1 page)
7 September 2015Termination of appointment of Anita Tracey Ellis as a director on 1 August 2014 (1 page)
7 September 2015Director's details changed for Mrs Anita Tracey Ellis on 1 August 2014 (2 pages)
7 September 2015Director's details changed for Mrs Anita Tracey Ellis on 1 August 2014 (2 pages)
3 August 2015Appointment of Anita Tracey Ellis as a director on 1 August 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 August 2015Appointment of Anita Tracey Ellis as a director on 1 August 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 August 2015Appointment of Anita Tracey Ellis as a director on 1 August 2014 (3 pages)
31 July 2015Appointment of Mrs Anita Tracey Ellis as a director on 1 August 2014 (2 pages)
31 July 2015Appointment of Mrs Anita Tracey Ellis as a director on 1 August 2014 (2 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50
(5 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50
(5 pages)
31 July 2015Appointment of Mrs Anita Tracey Ellis as a director on 1 August 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50
(4 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50
(4 pages)
24 June 2014Purchase of own shares. (3 pages)
24 June 2014Purchase of own shares. (3 pages)
12 May 2014Termination of appointment of Wayne Ellis as a director (1 page)
12 May 2014Termination of appointment of Wayne Ellis as a director (1 page)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Wayne Ellis on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mark Ellis on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Wayne Ellis on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Wayne Ellis on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mark Ellis on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mark Ellis on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 August 2008Return made up to 17/07/08; full list of members (4 pages)
5 August 2008Return made up to 17/07/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 August 2007Return made up to 17/07/07; full list of members (2 pages)
7 August 2007Return made up to 17/07/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 August 2006Return made up to 17/07/06; full list of members (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 17/07/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 September 2005Return made up to 17/07/05; full list of members (7 pages)
30 September 2005Return made up to 17/07/05; full list of members (7 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
8 December 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 November 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
23 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(7 pages)
23 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(7 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)