Company NameAAA Grease Guru Limited
Company StatusActive
Company Number10539203
CategoryPrivate Limited Company
Incorporation Date23 December 2016(7 years, 4 months ago)
Previous NameGrease Guru Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Josephine Frances McGowan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chatsworth Industrial Estate Percy Street
Leeds
LS12 1EL
Director NameMr Peter Anthony McGowan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chatsworth Industrial Estate Percy Street
Leeds
LS12 1EL
Director NameMr Austin Edward Rhodes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chatsworth Industrial Estate Percy Street
Leeds
LS12 1EL
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Graham Tattersall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chatsworth Industrial Estate Percy Street
Leeds
LS12 1EL
Director NameBarbara Tattersall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50-52 Parkside Road
Leeds
LS6 4QG

Location

Registered AddressUnit 1 Chatsworth Industrial Estate
Percy Street
Leeds
LS12 1EL
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

21 July 2022Delivered on: 22 July 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

31 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Barbara Tattersall as a director on 16 December 2022 (1 page)
20 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
22 July 2022Registration of charge 105392030001, created on 21 July 2022 (25 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
18 January 2022Appointment of Barbara Tattersall as a director on 19 November 2021 (2 pages)
17 January 2022Termination of appointment of Graham Tattersall as a director on 19 November 2021 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
17 January 2022Cessation of Graham Tattersall as a person with significant control on 19 November 2021 (1 page)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
6 March 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
2 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
29 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
22 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
(3 pages)
8 February 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
7 February 2018Notification of Graham Tattersall as a person with significant control on 30 November 2017 (2 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
7 February 2018Notification of Josephine Frances Mcgowan as a person with significant control on 30 November 2017 (2 pages)
1 December 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
3 January 2017Appointment of Ms Josephine Frances Mcgowan as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Graham Tattersall as a director on 23 December 2016 (2 pages)
3 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 100
(3 pages)
3 January 2017Appointment of Mr Peter Anthony Mcgowan as a director on 23 December 2016 (2 pages)
3 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 100
(3 pages)
3 January 2017Appointment of Mr Graham Tattersall as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Ms Josephine Frances Mcgowan as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Austin Edward Rhodes as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Austin Edward Rhodes as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Peter Anthony Mcgowan as a director on 23 December 2016 (2 pages)
28 December 2016Termination of appointment of Michael Duke as a director on 23 December 2016 (1 page)
28 December 2016Termination of appointment of Michael Duke as a director on 23 December 2016 (1 page)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 1
(37 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 1
(37 pages)