Company NameShepperton Auto Services Limited
DirectorsBrian Clarke and Julie Ann Clarke
Company StatusActive
Company Number02230511
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years ago)
Previous NameApollmead 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 Brian Clarke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address105 Rectory Grove
Hampton
Middlesex
TW12 1EG
Director NameMrs Julie Ann Clarke
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(17 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address105 Rectory Grove
Hampton
Middlesex
TW12 1EG
Secretary NameMrs Julie Ann Clarke
NationalityBritish
StatusCurrent
Appointed13 February 2006(17 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address105 Rectory Grove
Hampton
Middlesex
TW12 1EG
Director NameMr Geoff Charles Sidey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1994)
RoleMechanic
Correspondence AddressThe Lantern Towpath
Shepperton
Middlesex
TW17 9LL
Director NameMr Clive Louis Christian Van Den Rydt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 February 2006)
RoleReceptionist
Correspondence Address66 Parkfield Crescent
Feltham
Middlesex
TW13 7LD
Director NameMr Patrick John Wooller
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 January 2006)
RoleMechanic
Correspondence Address2 Oakhall Drive
Sunbury
Middlesex
TW19 7LG
Secretary NameMr Clive Louis Christian Van Den Rydt
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 February 2006)
RoleCompany Director
Correspondence Address66 Parkfield Crescent
Feltham
Middlesex
TW13 7LD

Contact

Telephone01932 220251
Telephone regionWeybridge

Location

Registered AddressHowards Garage
Station Approach
Shepperton
Middlesex
TW17 8AN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

50 at £1Julie Ann Clarke
50.00%
Ordinary
50 at £1Mr Brian Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£58,717
Cash£40
Current Liabilities£91,948

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

26 May 2006Delivered on: 8 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H howards garage, station road, shepperton, middlesex t/nos SY553853 and SY553847.
Outstanding

Filing History

24 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
13 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
14 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
25 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
26 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 30 June 2017 (4 pages)
28 September 2017Micro company accounts made up to 30 June 2017 (4 pages)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Brian Clarke on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Brian Clarke on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Julie Ann Clarke on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Julie Ann Clarke on 19 September 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
16 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
2 October 2007Return made up to 19/09/07; no change of members (7 pages)
2 October 2007Return made up to 19/09/07; no change of members (7 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 October 2006Return made up to 19/09/06; full list of members (8 pages)
5 October 2006Return made up to 19/09/06; full list of members (8 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 September 2005Return made up to 19/09/05; full list of members (8 pages)
27 September 2005Return made up to 19/09/05; full list of members (8 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 October 2004Return made up to 19/09/04; full list of members (8 pages)
4 October 2004Return made up to 19/09/04; full list of members (8 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
27 September 2003Return made up to 19/09/03; full list of members (8 pages)
27 September 2003Return made up to 19/09/03; full list of members (8 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
21 September 2001Return made up to 19/09/01; full list of members (8 pages)
21 September 2001Return made up to 19/09/01; full list of members (8 pages)
23 April 2001Full accounts made up to 30 June 2000 (11 pages)
23 April 2001Full accounts made up to 30 June 2000 (11 pages)
29 September 2000Return made up to 19/09/00; full list of members (8 pages)
29 September 2000Return made up to 19/09/00; full list of members (8 pages)
16 March 2000Full accounts made up to 30 June 1999 (12 pages)
16 March 2000Full accounts made up to 30 June 1999 (12 pages)
14 September 1999Return made up to 19/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
14 September 1999Return made up to 19/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
8 December 1998Full accounts made up to 30 June 1998 (10 pages)
8 December 1998Full accounts made up to 30 June 1998 (10 pages)
30 November 1998Return made up to 19/09/98; full list of members (6 pages)
30 November 1998Return made up to 19/09/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (11 pages)
4 February 1998Full accounts made up to 30 June 1997 (11 pages)
2 October 1997Return made up to 19/09/97; full list of members (6 pages)
2 October 1997Return made up to 19/09/97; full list of members (6 pages)
8 November 1996Full accounts made up to 30 June 1996 (10 pages)
8 November 1996Full accounts made up to 30 June 1996 (10 pages)
18 September 1996Return made up to 19/09/96; no change of members (4 pages)
18 September 1996Return made up to 19/09/96; no change of members (4 pages)
22 January 1996Full accounts made up to 30 June 1995 (10 pages)
22 January 1996Full accounts made up to 30 June 1995 (10 pages)
19 September 1995Return made up to 19/09/95; no change of members (4 pages)
19 September 1995Return made up to 19/09/95; no change of members (4 pages)
16 May 1988Company name changed apollmead LIMITED\certificate issued on 17/05/88 (2 pages)
16 May 1988Company name changed apollmead LIMITED\certificate issued on 17/05/88 (2 pages)
15 March 1988Incorporation (15 pages)
15 March 1988Incorporation (15 pages)