Company NameA R Mayers Limited
DirectorsAndrew Richard Mayers and Eulalie Mayers
Company StatusActive
Company Number04813751
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Previous NameSpeedliner (UK) Msu Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Richard Mayers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobbs Cottage Stoke Tye
Stoke By Nayland
Colchester
Suffolk
CO6 4RP
Director NameMrs Eulalie Mayers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobbs Cottage Stoke Tye
Stoke By Nayland
Colchester
Suffolk
CO6 4RP
Director NameMrs Gillian Mary Galway
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Road
Leavenheath
Colchester
Essex
CO6 4PB
Secretary NameMrs Gillian Mary Galway
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Road
Leavenheath
Colchester
Essex
CO6 4PB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01787 211111
Telephone regionSudbury

Location

Registered AddressCobbs Cottage Stoke Tye
Stoke By Nayland
Colchester
Suffolk
CO6 4RP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland

Shareholders

1 at £1Andrew Richard Mayers
100.00%
Ordinary

Financials

Year2014
Net Worth£12,627
Current Liabilities£6,858

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

10 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
2 April 2023Micro company accounts made up to 30 June 2022 (9 pages)
19 November 2022Registered office address changed from Sommet Edwardstone Sudbury Suffolk CO10 5PU to Cobbs Cottage Stoke Tye Stoke by Nayland Colchester Suffolk CO6 4RP on 19 November 2022 (1 page)
27 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 June 2020 (10 pages)
27 August 2020Confirmation statement made on 27 June 2020 with updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
29 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 June 2018Notification of Andrew Richard Mayers as a person with significant control on 17 June 2018 (2 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
29 July 2017Confirmation statement made on 27 June 2017 with updates (3 pages)
29 July 2017Confirmation statement made on 27 June 2017 with updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
9 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
1 May 2016Micro company accounts made up to 30 June 2015 (6 pages)
1 May 2016Micro company accounts made up to 30 June 2015 (6 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
17 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page)
22 July 2014Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page)
22 July 2014Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page)
22 July 2014Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page)
22 July 2014Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (4 pages)
22 July 2014Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Gillian Galway as a secretary (1 page)
8 June 2012Termination of appointment of Gillian Galway as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Director's details changed for Mrs. Gillian Mary Galway on 26 June 2010 (2 pages)
26 July 2010Secretary's details changed for Gillian Mary Galway on 26 June 2010 (1 page)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Gillian Mary Galway on 26 June 2010 (1 page)
26 July 2010Director's details changed for Andrew Richard Mayers on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs. Gillian Mary Galway on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Andrew Richard Mayers on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Eulalie Mayers on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Eulalie Mayers on 26 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 July 2009Return made up to 27/06/09; full list of members (4 pages)
25 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 December 2008Return made up to 27/06/08; full list of members (4 pages)
22 December 2008Return made up to 27/06/08; full list of members (4 pages)
6 December 2008Compulsory strike-off action has been discontinued (1 page)
6 December 2008Compulsory strike-off action has been discontinued (1 page)
5 December 2008Return made up to 27/06/07; full list of members (4 pages)
5 December 2008Return made up to 27/06/07; full list of members (4 pages)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 April 2007Return made up to 27/06/06; full list of members (7 pages)
14 April 2007Return made up to 27/06/06; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 November 2005Return made up to 27/06/05; full list of members (7 pages)
1 November 2005Return made up to 27/06/05; full list of members (7 pages)
26 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Registered office changed on 12/07/04 from: 2 assington road newton green sudbury suffolk CO10 0QX (1 page)
12 July 2004Registered office changed on 12/07/04 from: 2 assington road newton green sudbury suffolk CO10 0QX (1 page)
5 August 2003Company name changed speedliner (uk) msu LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed speedliner (uk) msu LIMITED\certificate issued on 05/08/03 (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (22 pages)
27 June 2003Incorporation (22 pages)