Company NameLarpool Mechanical Repairs Limited
DirectorAshley Kevin Jones
Company StatusActive
Company Number08289522
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 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 Ashley Kevin Jones
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMrs Edwina Shirley Bradshaw
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMrs Edwina Shirley Bradshaw
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alyse Rose Stainthorpe
33.33%
Ordinary B
1 at £1Ashley Kevin Jones
33.33%
Ordinary
1 at £1Edwina Shirley Bradshaw
33.33%
Ordinary

Financials

Year2014
Net Worth£65
Cash£5,907
Current Liabilities£19,343

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

13 May 2014Delivered on: 31 May 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Selcrete cottage, selly hill, guisborough road, whitby and land at selly hill, guisborough road, whitby.
Outstanding
28 March 2014Delivered on: 4 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank

Classification: A registered charge
Outstanding

Filing History

26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 March 2015Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 19 March 2015 (1 page)
16 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(6 pages)
16 March 2015Registered office address changed from Unit 3E Larpool Lane Industrial Estate Larpool Lane Whitby North Yorkshire YO22 4LX to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 16 March 2015 (1 page)
19 September 2014Appointment of Mrs Edwina Shirley Bradshaw as a director on 3 September 2014 (2 pages)
19 September 2014Appointment of Mrs Edwina Shirley Bradshaw as a director on 3 September 2014 (2 pages)
19 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 3
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 3
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 May 2014Registration of charge 082895220002 (23 pages)
4 April 2014Registration of charge 082895220001 (26 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)