Company NameDunmow Motor Services Limited
DirectorsScott Andrew Thake and Stephen Melvyn Thake
Company StatusActive
Company Number04491070
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Previous NameStansted Specialist Car Services Limited

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 Scott Andrew Thake
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Nayling Road
Braintree
Essex
CM7 2RY
Director NameMr Stephen Melvyn Thake
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Little Hyde Road Great Yeldham
Halstead
Essex
C09 4JF
Secretary NameMr Scott Andrew Thake
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Nayling Road
Braintree
Essex
CM7 2RY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01371 875731
Telephone regionGreat Dunmow

Location

Registered Address2-5 Haslers Yard Haslers Lane
Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

2 at £1Scott A. Thake
66.67%
Ordinary A
1 at £1Stephen M. Thake
33.33%
Ordinary B

Financials

Year2014
Net Worth-£30,146
Cash£274
Current Liabilities£107,586

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
14 May 2018Registered office address changed from 5 Little Hyde Road Great Yeldham Halstead Essex C09 4JF to 2-5 Haslers Yard Haslers Lane Dunmow Essex CM6 1XS on 14 May 2018 (1 page)
4 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(6 pages)
16 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2014Director's details changed for Stephen Thake on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 8 Guelphs Lane Thaxted Essex CM6 2PT to 5 Little Hyde Road Great Yeldham Halstead Essex C09 4JF on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 8 Guelphs Lane Thaxted Essex CM6 2PT to 5 Little Hyde Road Great Yeldham Halstead Essex C09 4JF on 23 October 2014 (1 page)
23 October 2014Director's details changed for Stephen Thake on 23 October 2014 (2 pages)
3 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(6 pages)
3 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
11 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
4 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 August 2011Director's details changed for Scott Thake on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Stephen Thake on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Scott Thake on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Stephen Thake on 10 August 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 22/07/08; full list of members (4 pages)
8 August 2008Return made up to 22/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 September 2007Return made up to 22/07/07; no change of members (7 pages)
20 September 2007Return made up to 22/07/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Registered office changed on 21/05/07 from: units 19/20 parsonage farm ind estate forest hall road stansted essex CM24 8TY (1 page)
21 May 2007Registered office changed on 21/05/07 from: units 19/20 parsonage farm ind estate forest hall road stansted essex CM24 8TY (1 page)
16 May 2007Company name changed stansted specialist car services LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed stansted specialist car services LIMITED\certificate issued on 16/05/07 (2 pages)
8 September 2006Return made up to 22/07/06; full list of members (7 pages)
8 September 2006Return made up to 22/07/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 August 2005Return made up to 22/07/05; full list of members (7 pages)
3 August 2005Return made up to 22/07/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 August 2004Return made up to 22/07/04; full list of members (7 pages)
2 August 2004Return made up to 22/07/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 August 2003Return made up to 22/07/03; full list of members (7 pages)
27 August 2003Return made up to 22/07/03; full list of members (7 pages)
15 August 2002Ad 22/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 August 2002Ad 22/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
27 July 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 July 2002Incorporation (14 pages)
22 July 2002Incorporation (14 pages)