Company NameMotorist Diy Limited
DirectorsJonathan Harvey Pearce and Dean Walker
Company StatusActive
Company Number04842112
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Jonathan Harvey Pearce
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Street
Greasbrough
Rotherham
S61 4DX
Director NameDean Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 High Hazel Crescent
Catcliffe
Rotherham
South Yorkshire
S60 5SD
Secretary NameMr Jonathan Harvey Pearce
NationalityBritish
StatusCurrent
Appointed11 August 2005(2 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Street
Greasbrough
Rotherham
S61 4DX
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameRussel Jack Deakin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Tomlinson Road
Elsecar
Barnsley
South Yorkshire
S74 8DH
Director NameSusan Elaine Deakin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Tomlinson Road
Elsecar
Barnsley
S74 9AT
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSusan Elaine Deakin
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Tomlinson Road
Elsecar
Barnsley
S74 9AT

Location

Registered Address106 Holme Lane
Sheffield
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Jonathan Harvey Pearce
90.00%
Ordinary
10 at £1Dean Walker
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,186
Cash£7,541
Current Liabilities£63,040

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

25 April 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
31 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
11 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
25 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
11 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 December 2013Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 10 December 2013 (1 page)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Dean Walker on 21 July 2010 (2 pages)
18 August 2010Director's details changed for Dean Walker on 21 July 2010 (2 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Jonathan Harvey Pearce on 21 July 2010 (2 pages)
18 August 2010Director's details changed for Jonathan Harvey Pearce on 21 July 2010 (2 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
20 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Return made up to 23/07/09; full list of members (4 pages)
7 September 2009Return made up to 23/07/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 October 2007Return made up to 23/07/07; full list of members (3 pages)
24 October 2007Return made up to 23/07/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 August 2006Return made up to 23/07/06; full list of members (3 pages)
16 August 2006Return made up to 23/07/06; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Director resigned (1 page)
5 September 2005Return made up to 23/07/05; full list of members (3 pages)
5 September 2005Return made up to 23/07/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 October 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
23 July 2003Incorporation (14 pages)
23 July 2003Incorporation (14 pages)