Company NameMansell Street Garage Limited
DirectorsGary Roy Courtnell and Terrance Maurice Courtnell
Company StatusActive
Company Number00546956
CategoryPrivate Limited Company
Incorporation Date31 March 1955(69 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary Roy Courtnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Terrance Maurice Courtnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Terrance Maurice Courtnell
NationalityBritish
StatusCurrent
Appointed07 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Maurice Roy Courtnell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(36 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 09 December 2019)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMrs Valerie Irene Courtnell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(36 years, 4 months after company formation)
Appointment Duration28 years, 2 months (resigned 08 October 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

251 at £1Mr Maurice Roy Courtnell
25.13%
Ordinary
250 at £1Mrs Valerie Irene Courtnell
25.03%
Ordinary
249 at £1Gary Roy Courtnell
24.92%
Ordinary
249 at £1Mr Terrance Maurice Courtnell
24.92%
Ordinary

Financials

Year2014
Net Worth£634,619
Cash£634,788
Current Liabilities£267,834

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

10 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
5 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 999
(7 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 999
(7 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 999
(7 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 999
(7 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 999
(7 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 999
(7 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 August 2010Director's details changed for Mrs Valerie Irene Courtnell on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Maurice Roy Courtnell on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Valerie Irene Courtnell on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Mr Terrance Maurice Courtnell on 7 August 2010 (1 page)
31 August 2010Director's details changed for Gary Roy Courtnell on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Terrance Maurice Courtnell on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Mr Terrance Maurice Courtnell on 7 August 2010 (1 page)
31 August 2010Director's details changed for Mr Terrance Maurice Courtnell on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Gary Roy Courtnell on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Maurice Roy Courtnell on 7 August 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 August 2009Return made up to 07/08/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 August 2008Return made up to 07/08/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
31 August 2006Return made up to 07/08/06; full list of members (3 pages)
31 August 2006Registered office changed on 31/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 August 2005Return made up to 07/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 August 2004Return made up to 07/08/04; full list of members (9 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
3 September 2003Return made up to 07/08/03; full list of members (9 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 September 2002Return made up to 07/08/02; full list of members (8 pages)
20 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 August 2001Return made up to 07/08/01; full list of members (7 pages)
15 May 2001Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
6 September 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 August 1999Return made up to 07/08/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 August 1998Return made up to 07/08/98; no change of members (4 pages)
14 August 1997Return made up to 07/08/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
10 August 1995Return made up to 07/08/95; no change of members (4 pages)