SHORADE BRISTOL LIMITED
Overview
Company Name | SHORADE BRISTOL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04760699 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHORADE BRISTOL LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SHORADE BRISTOL LIMITED located?
Registered Office Address | Rotunda Buildings Montpellier Exchange GL50 1SX Cheltenham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHORADE BRISTOL LIMITED?
Company Name | From | Until |
---|---|---|
A & M MOTORS LIMITED | May 12, 2003 | May 12, 2003 |
What are the latest accounts for SHORADE BRISTOL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHORADE BRISTOL LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for SHORADE BRISTOL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 047606990001, created on Jul 01, 2025 | 7 pages | MR01 | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Shorade House Walsall Road Cannock WS11 0HP United Kingdom to Rotunda Buildings Montpellier Exchange Cheltenham GL50 1SX on Nov 19, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Leon John Ronald Coupland on May 31, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Stephen O'keefe on May 31, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed a & m motors LIMITED\certificate issued on 05/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Martin Joseph O'donnell as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael O'donnell as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Michael O'donnell as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Martin Joseph O'donnell as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Shorade Uk Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 11 Laura Place Bath BA2 4BL to Shorade House Walsall Road Cannock WS11 0HP on Apr 01, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Stephen O'keefe as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Leon John Ronald Coupland as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Ashley Shore as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Who are the officers of SHORADE BRISTOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUPLAND, Leon John Ronald | Director | Walsall Road WS11 0HP Cannock Shorade House United Kingdom | England | British | Director | 294330210002 | ||||
O'KEEFE, Mark Stephen | Director | Walsall Road WS11 0HP Cannock Shorade House United Kingdom | United Kingdom | British | Director | 294330230002 | ||||
SHORE, Steven Ashley | Director | Walsall Road WS11 0HP Cannock Shorade House Staffordshire United Kingdom | United Kingdom | British | Director | 94128700003 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
O'DONNELL, Martin Joseph | Secretary | 24 Coniston Avenue Westbury On Trym BS9 3SA Bristol | British | Engineer | 90444770001 | |||||
WITCOMBE, Adrian Peter | Secretary | Laura Place BA2 4BL Bath 11 United Kingdom | British | Engineer | 90444790001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
O'DONNELL, Martin Joseph | Director | Walsall Road WS11 0HP Cannock Shorade House United Kingdom | England | British | Engineer | 90444770001 | ||||
O'DONNELL, Michael | Director | Walsall Road WS11 0HP Cannock Shorade House United Kingdom | England | British | Engineer | 90444760001 | ||||
WITCOMBE, Adrian Peter | Director | Laura Place BA2 4BL Bath 11 United Kingdom | England | British | Engineer | 90444790001 |
Who are the persons with significant control of SHORADE BRISTOL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shorade Uk Limited | Apr 01, 2022 | Walsall Road WS11 0HP Cannock Shorade House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Joseph O'Donnell | Apr 06, 2017 | BA2 4BL Bath 11 Laura Place United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael O'Donnell | Apr 06, 2017 | BA2 4BL Bath 11 Laura Place United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Peter Witcombe | Apr 06, 2017 | BA2 4BL Bath 11 Laura Place United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does SHORADE BRISTOL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 01, 2025 Delivered On Jul 04, 2025 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0