Company Information for WILLIAM STREET MOTOR SERVICES LIMITED
28 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WILLIAM STREET MOTOR SERVICES LIMITED | |
Legal Registered Office | |
28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB Other companies in DN31 | |
Company Number | 06964278 | |
---|---|---|
Company ID Number | 06964278 | |
Date formed | 2009-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB364691035 |
Last Datalog update: | 2019-05-04 06:55:24 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DIPLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIPLOCK / 25/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIPLOCK / 28/04/2011 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/11 FROM 66 St. Peters Avenue Cleethorpes Cleethorpes N E Lincs DN35 8HP | |
CH01 | Director's details changed for Christopher Diplock on 2010-07-16 | |
288a | Director appointed christopher diplock | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2013-07-31 | £ 5,841 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 7,720 |
Creditors Due After One Year | 2012-07-31 | £ 7,720 |
Creditors Due Within One Year | 2013-07-31 | £ 23,165 |
Creditors Due Within One Year | 2012-07-31 | £ 30,156 |
Creditors Due Within One Year | 2012-07-31 | £ 30,156 |
Creditors Due Within One Year | 2011-07-31 | £ 30,495 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 WILLIAM STREET MOTOR SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 9,306 |
Cash Bank In Hand | 2012-07-31 | £ 9,841 |
Cash Bank In Hand | 2012-07-31 | £ 9,841 |
Cash Bank In Hand | 2011-07-31 | £ 6,115 |
Current Assets | 2013-07-31 | £ 15,245 |
Current Assets | 2012-07-31 | £ 20,249 |
Current Assets | 2012-07-31 | £ 20,249 |
Current Assets | 2011-07-31 | £ 12,436 |
Debtors | 2013-07-31 | £ 3,766 |
Debtors | 2012-07-31 | £ 7,956 |
Debtors | 2012-07-31 | £ 7,956 |
Debtors | 2011-07-31 | £ 4,121 |
Fixed Assets | 2013-07-31 | £ 31,829 |
Fixed Assets | 2012-07-31 | £ 38,160 |
Fixed Assets | 2012-07-31 | £ 38,160 |
Fixed Assets | 2011-07-31 | £ 23,930 |
Shareholder Funds | 2013-07-31 | £ 18,068 |
Shareholder Funds | 2012-07-31 | £ 20,533 |
Shareholder Funds | 2012-07-31 | £ 20,533 |
Shareholder Funds | 2011-07-31 | £ 5,871 |
Stocks Inventory | 2013-07-31 | £ 2,173 |
Stocks Inventory | 2012-07-31 | £ 2,452 |
Stocks Inventory | 2012-07-31 | £ 2,452 |
Stocks Inventory | 2011-07-31 | £ 2,200 |
Tangible Fixed Assets | 2013-07-31 | £ 25,829 |
Tangible Fixed Assets | 2012-07-31 | £ 31,160 |
Tangible Fixed Assets | 2012-07-31 | £ 31,160 |
Tangible Fixed Assets | 2011-07-31 | £ 15,930 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as WILLIAM STREET MOTOR SERVICES LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |