Thirsk
North Yorkshire
YO7 4EQ
Secretary Name | Catherine Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Busby Stoop Garage Busby Stoop Thirsk North Yorkshire YO7 4EQ |
Director Name | Miss Catherine Ross |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Busby Stoop Garage Busby Stoop Thirsk North Yorkshire YO7 4EQ |
Director Name | Mr Vinod Kumar Makwana |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 June 2017) |
Role | Car Retailer |
Country of Residence | England |
Correspondence Address | 160 Shadwell Lane Leeds West Yorkshire LS17 8AD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.busbystoopgarage.com |
---|---|
Telephone | 01845 587232 |
Telephone region | Thirsk |
Registered Address | Busby Stoop Garage Busby Stoop Thirsk YO7 4EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Carlton Miniott |
Ward | Thirsk |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | Busby Stoop Garage LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£153,716 |
Current Liabilities | £186,074 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
14 March 2011 | Delivered on: 16 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
7 November 2022 | Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
29 October 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
15 July 2022 | Director's details changed for Miss Catherine Ross on 15 July 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 January 2019 | Director's details changed for Miss Catherine Ross on 30 January 2019 (2 pages) |
30 January 2019 | Secretary's details changed for Catherine Ross on 30 January 2019 (1 page) |
30 January 2019 | Director's details changed for Mr Wayne Anthony Sowden on 30 January 2019 (2 pages) |
6 September 2018 | Resolutions
|
30 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
18 June 2018 | Appointment of Miss Catherine Ross as a director on 14 June 2017 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
15 June 2017 | Termination of appointment of Vinod Makwana as a director on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Vinod Makwana as a director on 14 June 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 September 2011 | Secretary's details changed for Catherine Ross on 13 January 2011 (2 pages) |
7 September 2011 | Director's details changed (2 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Secretary's details changed for Catherine Ross on 13 January 2011 (2 pages) |
7 September 2011 | Director's details changed for Wayne Anthony Sowden on 13 January 2011 (2 pages) |
7 September 2011 | Director's details changed for Wayne Anthony Sowden on 13 January 2011 (2 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
20 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
17 October 2007 | Return made up to 21/08/07; full list of members (3 pages) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Return made up to 21/08/07; full list of members (3 pages) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 September 2007 | Company name changed low cost car centre LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed low cost car centre LIMITED\certificate issued on 04/09/07 (2 pages) |
28 August 2007 | Ad 06/07/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 August 2007 | Ad 06/07/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 7 busby stoop sandhutton thirsk YO7 4EQ (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 7 busby stoop sandhutton thirsk YO7 4EQ (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
21 August 2006 | Incorporation (12 pages) |
21 August 2006 | Incorporation (12 pages) |