Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 06 ORMSKIRK LIMITED
Company Information for

06 ORMSKIRK LIMITED

ACKHURST ROAD, ACKHURST ROAD, CHORLEY, PR7 1NN,
Company Registration Number
05540164
Private Limited Company
Active

Company Overview

About 06 Ormskirk Ltd
06 ORMSKIRK LIMITED was founded on 2005-08-18 and has its registered office in Chorley. The organisation's status is listed as "Active". 06 Ormskirk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
06 ORMSKIRK LIMITED
 
Legal Registered Office
ACKHURST ROAD
ACKHURST ROAD
CHORLEY
PR7 1NN
Other companies in EC1Y
 
Previous Names
AVENUECABLE LIMITED26/01/2006
Filing Information
Company Number 05540164
Company ID Number 05540164
Date formed 2005-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB878427571  
Last Datalog update: 2023-10-08 07:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 06 ORMSKIRK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 06 ORMSKIRK LIMITED

Current Directors
Officer Role Date Appointed
PAUL BYRON
Director 2014-07-01
JOHN DICKSON
Director 2006-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS SECRETARIES LIMITED
Company Secretary 2006-01-26 2017-12-15
MOTORS DIRECTORS LIMITED
Director 2006-01-26 2017-12-15
CERTAGENT LIMITED
Company Secretary 2005-10-03 2006-01-26
SUSAN ANN LAWS
Director 2005-10-03 2006-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-18 2005-10-03
INSTANT COMPANIES LIMITED
Nominated Director 2005-08-18 2005-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BYRON 06 INVESTMENTS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
JOHN DICKSON 06 INVESTMENTS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-09-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-01CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR PAULINE TURNER
2022-12-13APPOINTMENT TERMINATED, DIRECTOR HILARY MARIA NICOL
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055401640007
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Ackhurst Road Ackhurst Road Chorley PR7 1NH England
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055401640008
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055401640006
2021-03-22AR0118/08/09 ANNUAL RETURN FULL LIST
2021-03-04AP01DIRECTOR APPOINTED MS HILARY MARIA NICOL
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 152 County Road Ormskirk Lancashire L39 1NW
2021-03-04AP03Appointment of Hilary Maria Nicol as company secretary on 2021-03-01
2021-03-04PSC02Notification of Bugle Inn Motor Company (Holdings) Limited as a person with significant control on 2021-03-01
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DICKSON
2021-03-04PSC07CESSATION OF PAUL BYRON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-02-24RP04AR01Second filing of the annual return made up to 2012-08-18
2021-02-11SH02Statement of capital on 2014-06-27 GBP202,020
2021-02-10SH06Cancellation of shares. Statement of capital on 2013-05-08 GBP 359,131
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-31PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 202020
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-21TM02Termination of appointment of Motors Secretaries Limited on 2017-12-15
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 10 Chiswell Street London EC1Y 4UQ
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 202020
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 202020
2015-09-14AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-01RES12Resolution of varying share rights or name
2014-10-01SH08Change of share class name or designation
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 202020
2014-09-08AR0118/08/14 ANNUAL RETURN FULL LIST
2014-09-08AP01DIRECTOR APPOINTED MR PAUL BYRON
2014-09-08AP01DIRECTOR APPOINTED MR PAUL BYRON
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17AUDAUDITOR'S RESIGNATION
2013-11-20SH02Statement of capital on 2013-11-01 GBP279,022
2013-09-05AR0118/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH02Director's details changed for Motors Directors Limited on 2013-08-18
2013-09-05CH04SECRETARY'S DETAILS CHNAGED FOR MOTORS SECRETARIES LIMITED on 2013-08-18
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24SH0208/05/13 STATEMENT OF CAPITAL GBP 359131
2012-08-30AR0118/08/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13SH0228/03/12 STATEMENT OF CAPITAL GBP 520287
2011-09-08AR0118/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-19AR0118/08/10 FULL LIST
2010-08-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKSON / 18/08/2010
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 18/08/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02122GBP SR 71722@1
2009-08-18363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 5TH & 6TH FLOORS 4 CHISWELL STREET LONDON EC1Y 4UP
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-06RES01ALTER ARTICLES 25/09/2008
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-29122GBP SR 30349@1
2008-08-22363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-06-03122GBP SR 66282@1
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-27122£ IC 736555/708783
2007-10-27122£ IC 736555/708783 26/10/07 £ SR 27772@1=27772
2007-09-13122£ SR 20143@1
2007-09-13122£ SR 20143@1 29/07/07
2007-09-10363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-21225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2007-05-16122£ IC 800000/760466
2007-05-16122£ IC 760466/736555
2007-05-16122£ IC 800000/760466 24/04/07 £ SR 39534@1=39534
2007-05-16122£ IC 760466/736555 27/04/07 £ SR 23911@1=23911
2006-09-15363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-03-29123NC INC ALREADY ADJUSTED
2006-03-29RES04£ NC 1000/800000
2006-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-29123NC INC ALREADY ADJUSTED 16/03/06
2006-03-2988(2)RAD 16/03/06--------- £ SI 799999@1=799999 £ IC 1/800000
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-22288bSECRETARY RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-01-26CERTNMCOMPANY NAME CHANGED
2006-01-26CERTNMCOMPANY NAME CHANGED AVENUECABLE LIMITED CERTIFICATE ISSUED ON 26/01/06
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03288bSECRETARY RESIGNED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM:
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-08-18NEWINCINCORPORATION DOCUMENTS
2005-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to 06 ORMSKIRK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 06 ORMSKIRK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-25 Outstanding VAUXHALL MOTORS LIMITED
DEBENTURE 2006-03-22 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2006-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 06 ORMSKIRK LIMITED

Intangible Assets
Patents
We have not found any records of 06 ORMSKIRK LIMITED registering or being granted any patents
Domain Names

06 ORMSKIRK LIMITED owns 2 domain names.

06southport.co.uk   southportvauxhall.co.uk  

Trademarks
We have not found any records of 06 ORMSKIRK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 06 ORMSKIRK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as 06 ORMSKIRK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 06 ORMSKIRK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 06 ORMSKIRK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 06 ORMSKIRK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.