Company NameANDY McEntire Ltd
DirectorAndrew John McEntire
Company StatusActive
Company Number04633216
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameAndrew John McEntire
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(3 weeks, 3 days after company formation)
Appointment Duration21 years, 3 months
RoleMotoragent
Country of ResidenceUnited Kingdom
Correspondence AddressHove Fields
Guildford Road
Great Bookham
Surrey
KT23 4EY
Secretary NameFrederick John McEntire
NationalityBritish
StatusCurrent
Appointed03 February 2003(3 weeks, 3 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address26 Dawnay Road
Great Bookham
KT23 4PE
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressHove Fields
Guildford Road
Great Bookham
Surrey
KT23 4EY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Shareholders

1000 at £1Andy Mcentire
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,744
Current Liabilities£67,776

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Andrew John Mcentire on 10 January 2010 (2 pages)
22 April 2010Director's details changed for Andrew John Mcentire on 10 January 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 10/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 10/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Return made up to 10/01/08; full list of members (3 pages)
12 December 2008Return made up to 10/01/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 March 2007Return made up to 10/01/07; full list of members (6 pages)
23 March 2007Return made up to 10/01/07; full list of members (6 pages)
26 May 2006Return made up to 10/01/06; full list of members (6 pages)
26 May 2006Return made up to 10/01/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
15 February 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
17 May 2005Return made up to 10/01/05; full list of members (6 pages)
17 May 2005Return made up to 10/01/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
5 February 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
20 February 2004Return made up to 10/01/04; full list of members (6 pages)
20 February 2004Return made up to 10/01/04; full list of members (6 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
10 January 2003Incorporation (13 pages)
10 January 2003Incorporation (13 pages)