Company NameMoorside Garage (Halifax) Limited
DirectorsNeil Walsh and Victoria Jane Walsh
Company StatusActive
Company Number08540877
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Previous NameKeep Safe Parcels Limited

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 Neil Walsh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleBus Operator
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Victoria Jane Walsh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Neil Walsh
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

7 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Joe Walsh as a director on 22 December 2022 (2 pages)
12 January 2023Appointment of Mr Greg Walsh as a director on 22 December 2022 (2 pages)
14 September 2022Appointment of Mrs Victoria Jane Walsh as a director on 1 September 2022 (2 pages)
5 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
6 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
17 April 2019Director's details changed for Mr Neil Walsh on 17 April 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
3 February 2016Change of name notice (2 pages)
3 February 2016Change of name notice (2 pages)
3 February 2016Company name changed keep safe parcels LIMITED\certificate issued on 03/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
3 February 2016Company name changed keep safe parcels LIMITED\certificate issued on 03/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
6 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
6 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
8 October 2014Accounts made up to 30 June 2014 (4 pages)
8 October 2014Accounts made up to 30 June 2014 (4 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
5 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)