Houghton Road North Anston
Sheffield
Southyorkshire
S25 4JJ
Director Name | Mr John Matthew Parker |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2008(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ |
Secretary Name | Miss Alexandra Maria Sherriff |
---|---|
Status | Current |
Appointed | 05 October 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ |
Secretary Name | Miss Selina Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ |
Director Name | Mr Glyn Short |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 06 February 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ |
Website | ocmotorrepairs.com |
---|---|
Telephone | 0845 3444499 |
Telephone region | Unknown |
Registered Address | Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Year | 2013 |
---|---|
Net Worth | £716,607 |
Cash | £137,417 |
Current Liabilities | £1,095,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
7 September 2016 | Delivered on: 7 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 May 2012 | Delivered on: 15 May 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 February 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
9 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
29 May 2018 | Second filing of Confirmation Statement dated 18/10/2017 (4 pages) |
12 March 2018 | Termination of appointment of Glyn Short as a director on 18 July 2017 (1 page) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates
|
6 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
27 March 2017 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
26 September 2016 | Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
7 September 2016 | Registration of charge 062433890002, created on 7 September 2016 (35 pages) |
7 September 2016 | Registration of charge 062433890002, created on 7 September 2016 (35 pages) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 February 2015 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
6 February 2015 | Secretary's details changed for Miss Selina Griffin on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Miss Selina Griffin on 6 February 2015 (1 page) |
6 February 2015 | Secretary's details changed for Miss Selina Griffin on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders (5 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders (5 pages) |
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 January 2014 | Appointment of Mr Glyn Short as a director (2 pages) |
10 January 2014 | Appointment of Mr Glyn Short as a director (2 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Mr John Lawrence Radford on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr John Lawrence Radford on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for John Matthew Parker on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for John Matthew Parker on 29 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Selina Griffin on 29 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Selina Griffin on 29 May 2012 (1 page) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Registered office address changed from Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ England on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ England on 22 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 21 June 2010 (1 page) |
17 November 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 October 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
13 October 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / john radford / 11/06/2008 (2 pages) |
11 June 2008 | Director's change of particulars / john radford / 11/06/2008 (2 pages) |
18 March 2008 | Director appointed john matthew parker (2 pages) |
18 March 2008 | Director appointed john matthew parker (2 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: 88-90 st. Sepulchre gate doncaster south yorkshire DN1 1SD (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 88-90 st. Sepulchre gate doncaster south yorkshire DN1 1SD (1 page) |
10 May 2007 | Incorporation (14 pages) |
10 May 2007 | Incorporation (14 pages) |