Thirsk
North Yorkshire
YO7 4EQ
Secretary Name | Catherine Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(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(9 years, 11 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 | 12 July 2007(same day as company formation) |
Role | Car Retailer |
Country of Residence | England |
Correspondence Address | 160 Shadwell Lane Leeds West Yorkshire LS17 8AD |
Website | 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 |
2 at £1 | Vinod Makwana 50.00% Ordinary |
---|---|
1 at £1 | Catherine Ross 25.00% Ordinary |
1 at £1 | Wayne Anthony Sowden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,968 |
Cash | £58,839 |
Current Liabilities | £363,798 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 February 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
5 June 2023 | Director's details changed for Miss Catherine Ross on 5 June 2023 (2 pages) |
5 June 2023 | Change of details for Miss Catherine Ross as a person with significant control on 5 June 2023 (2 pages) |
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
23 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 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 | Change of details for Miss Catherine Ross as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Wayne Anthony Sowden as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Wayne Anthony Sowden on 30 January 2019 (2 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
18 June 2018 | Appointment of Miss Catherine Ross as a director on 14 June 2017 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
13 July 2017 | Cessation of Vinod Makwana as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Vinod Makwana as a person with significant control on 14 June 2017 (1 page) |
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) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 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) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
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) |
12 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
27 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
7 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Secretary's details changed for Catherine Ross on 13 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Wayne Anthony Sowden on 13 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Wayne Anthony Sowden on 13 January 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Catherine Ross on 13 January 2011 (2 pages) |
23 June 2011 | Director's details changed (2 pages) |
23 June 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 (7 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 October 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
29 July 2008 | Secretary's change of particulars / catherine sowden / 29/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / catherine sowden / 29/07/2008 (1 page) |
29 August 2007 | Ad 12/07/07--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
29 August 2007 | Ad 12/07/07--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
12 July 2007 | Incorporation (19 pages) |
12 July 2007 | Incorporation (19 pages) |