Company NameTheakstons Workshop Services Ltd
DirectorsWilliam John Theakston and Kelly Knight
Company StatusActive
Company Number07143016
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months 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 William John Theakston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Bynon Avenue
Bexleyheath
DA7 4DP
Director NameMs Kelly Knight
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Three Corners
Bexleyheath
Kent
DA7 6HF
Secretary NameMrs Tracey Elaine Theakston
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodside Lane
Bexley
DA5 1JL
Director NameMs Kelly Knight
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(3 years after company formation)
Appointment Duration8 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Fairway
Northwood
HA6 3DZ
Director NameMr Paul Anderson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2014)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address7a Belson Road
London
SE18 5PX

Location

Registered Address9 The Fairway
Northwood
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1William John Theakston
75.00%
Ordinary
25 at £1Kelly Knight
25.00%
Ordinary

Financials

Year2014
Net Worth£14,023
Current Liabilities£9,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
31 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
17 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr William John Theakston on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Tracey Elaine Theakston as a secretary on 31 March 2021 (1 page)
31 March 2021Change of details for Mr William Theakston as a person with significant control on 31 March 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 March 2021Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
23 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
22 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2014Termination of appointment of Paul Anderson as a director on 17 November 2014 (1 page)
25 November 2014Termination of appointment of Paul Anderson as a director on 17 November 2014 (1 page)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Appointment of Ms Kelly Knight as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 03/05/2013 for Kelly Knight
(2 pages)
5 June 2014Appointment of Ms Kelly Knight as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 03/05/2013 for Kelly Knight
(2 pages)
11 October 2013Appointment of Mr Paul Anderson as a director (2 pages)
11 October 2013Termination of appointment of Kelly Knight as a director (1 page)
11 October 2013Termination of appointment of Kelly Knight as a director (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
11 October 2013Appointment of Mr Paul Anderson as a director (2 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Appointment of Ms Kelly Knight as a director (2 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Appointment of Ms Kelly Knight as a director (2 pages)
30 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
30 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 February 2013Appointment of Ms Kelly Knight as a director (2 pages)
12 February 2013Appointment of Ms Kelly Knight as a director (2 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 February 2010Incorporation (22 pages)
2 February 2010Incorporation (22 pages)