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

DEESIDE MOTOR CENTRE LIMITED

1 MORTIMER STREET, BIRKENHEAD, MERSEYSIDE, CH41 5EU,
Company Registration Number
04420287
Private Limited Company
Active

Company Overview

About Deeside Motor Centre Ltd
DEESIDE MOTOR CENTRE LIMITED was founded on 2002-04-18 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Deeside Motor Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEESIDE MOTOR CENTRE LIMITED
 
Legal Registered Office
1 MORTIMER STREET
BIRKENHEAD
MERSEYSIDE
CH41 5EU
Other companies in CH41
 
Telephone01244 816802
 
Filing Information
Company Number 04420287
Company ID Number 04420287
Date formed 2002-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB482220468  
Last Datalog update: 2024-05-05 12:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEESIDE MOTOR CENTRE 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 DEESIDE MOTOR CENTRE LIMITED

Current Directors
Officer Role Date Appointed
NATHAN BRYAN
Director 2009-06-01
TERRY CHRISTOPHER MANSHIP
Director 2002-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MANSHIP
Company Secretary 2002-04-18 2018-01-03
CHRISTOPHER GORDON MANSHIP
Director 2002-04-18 2009-05-31
PAULINE MANSHIP
Director 2002-04-18 2009-05-31
GARRY JONES
Director 2003-09-08 2006-04-13
ASHOK BHARDWAJ
Nominated Secretary 2002-04-18 2002-04-18
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2002-04-18 2002-04-18

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
2024-04-23CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2023-06-2828/06/23 STATEMENT OF CAPITAL GBP 1003
2023-04-19CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-02-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-02-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-01-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-01-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-01-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03TM02Termination of appointment of Pauline Manship on 2018-01-03
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044202870003
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0118/04/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-27AR0118/04/14 ANNUAL RETURN FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM 56 Hamilton Square Birkenhead Wirral CH41 5AS
2013-09-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0118/04/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0118/04/12 ANNUAL RETURN FULL LIST
2012-03-01MG01Particulars of a mortgage or charge / charge no: 2
2011-09-13AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0118/04/11 ANNUAL RETURN FULL LIST
2010-08-12AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0118/04/10 ANNUAL RETURN FULL LIST
2009-09-07AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-06288aDirector appointed nathan bryan
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR PAULINE MANSHIP
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MANSHIP
2009-04-28363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-07-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-09363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-27363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-22363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-08363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-09-29288aNEW DIRECTOR APPOINTED
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-01363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-09-17225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2002-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-1688(2)RAD 18/04/02--------- £ SI 999@1=999 £ IC 1/1000
2002-04-30288bSECRETARY RESIGNED
2002-04-30288bDIRECTOR RESIGNED
2002-04-18NEWINCINCORPORATION 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
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 44949 MOT Vehicle Testing Station at HIGH STREET CONNAHS QUAY CH5 4DJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1076888 Active Licenced property: CONNAH'S QUAY 266-268 HIGH STREET DEESIDE FLINTSHIRE DEESIDE GB CH5 4DJ. Correspondance address: CONNAHS QUAY 266-268 HIGH STREET DEESIDE GB CH5 4DJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DEESIDE MOTOR CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL MORTGAGE 2012-03-01 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 DEESIDE MOTOR CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of DEESIDE MOTOR CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DEESIDE MOTOR CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEESIDE MOTOR CENTRE 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 (45112 - Sale of used cars and light motor vehicles) as DEESIDE MOTOR CENTRE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where DEESIDE MOTOR CENTRE 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 DEESIDE MOTOR CENTRE 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 DEESIDE MOTOR CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1