Company NameWakefield Mot Specialists Ltd
DirectorStephen James Ellis
Company StatusActive
Company Number08540265
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 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 Stephen James Ellis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(10 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleMechanic
Country of ResidenceEngland
Correspondence Address4 Moorview
Methley
Leeds
LS26 9AP
Director NameMr Stephen James Ellis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Pollard Street
Lofthouse
Wakefield
West Yorkshire
WF3 3HG
Director NameMr Dale Paul Johnson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Pollard Street
Lofthouse
Wakefield
West Yorkshire
WF3 3HG
Director NameMrs Christine Ellis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2017)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address4 Moorview
Methley
Leeds
LS26 9AP

Location

Registered AddressUnit 7 Pollard Street
Lofthouse
Wakefield
West Yorkshire
WF3 3HG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Stephen Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,739
Cash£1,623
Current Liabilities£660

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

7 September 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
6 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
12 August 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 August 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 May 2019 (3 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 July 2017Notification of Stephen James Ellis as a person with significant control on 30 April 2016 (2 pages)
24 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
24 July 2017Notification of Stephen James Ellis as a person with significant control on 30 April 2016 (2 pages)
24 July 2017Notification of Stephen James Ellis as a person with significant control on 24 July 2017 (2 pages)
9 March 2017Termination of appointment of Christine Ellis as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Christine Ellis as a director on 23 February 2017 (1 page)
15 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 October 2014Appointment of Mrs Christine Ellis as a director on 7 April 2014 (2 pages)
27 October 2014Termination of appointment of Stephen James Ellis as a director on 7 April 2014 (1 page)
27 October 2014Termination of appointment of Stephen James Ellis as a director on 7 April 2014 (1 page)
27 October 2014Appointment of Mr Stephen James Ellis as a director on 7 April 2014 (2 pages)
27 October 2014Appointment of Mr Stephen James Ellis as a director on 7 April 2014 (2 pages)
27 October 2014Termination of appointment of Stephen James Ellis as a director on 7 April 2014 (1 page)
27 October 2014Appointment of Mrs Christine Ellis as a director on 7 April 2014 (2 pages)
27 October 2014Appointment of Mrs Christine Ellis as a director on 7 April 2014 (2 pages)
27 October 2014Appointment of Mr Stephen James Ellis as a director on 7 April 2014 (2 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
22 October 2014Termination of appointment of Dale Paul Johnson as a director on 22 January 2014 (1 page)
22 October 2014Termination of appointment of Dale Paul Johnson as a director on 22 January 2014 (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 200
(3 pages)
24 May 2013Appointment of Mr Stephen James Ellis as a director (2 pages)
24 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 200
(3 pages)
24 May 2013Appointment of Mr Stephen James Ellis as a director (2 pages)
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)