ANDREWS MOTOR SERVICES LTD

Register to unlock more data on OkredoRegister

ANDREWS MOTOR SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07345086

Incorporation date

13/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester M29 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2010)
dot icon03/12/2025
Micro company accounts made up to 2025-08-31
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-08-31
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-08-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-08-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-08-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-08-31
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-08-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/05/2019
Director's details changed for Mr Andrew Tilley on 2019-05-13
dot icon14/05/2019
Change of details for Mr Andrew Tilley as a person with significant control on 2019-05-13
dot icon12/11/2018
Micro company accounts made up to 2018-08-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-08-31
dot icon13/09/2017
Registered office address changed from C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS England to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 2017-09-13
dot icon03/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/07/2017
Notification of Andrew Tilley as a person with significant control on 2017-05-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/12/2015
Registered office address changed from Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL to C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 2015-12-21
dot icon09/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon09/09/2015
Secretary's details changed for Steven Tilley on 2015-08-01
dot icon09/09/2015
Director's details changed for Andrew Tilley on 2015-08-01
dot icon24/07/2015
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL on 2015-07-24
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/02/2014
Registration of charge 073450860001
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon27/09/2010
Appointment of Steven Tilley as a secretary
dot icon27/09/2010
Appointment of Andrew Tilley as a director
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon13/08/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon13/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.44K
-
0.00
-
-
2022
1
11.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Tilley
Director
13/08/2010 - Present
-
Jacobs, Yomtov Eliezer
Director
13/08/2010 - 13/08/2010
19642
Tilley, Steven
Secretary
13/08/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREWS MOTOR SERVICES LTD

ANDREWS MOTOR SERVICES LTD is an(a) Active company incorporated on 13/08/2010 with the registered office located at Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester M29 8DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS MOTOR SERVICES LTD?

toggle

ANDREWS MOTOR SERVICES LTD is currently Active. It was registered on 13/08/2010 .

Where is ANDREWS MOTOR SERVICES LTD located?

toggle

ANDREWS MOTOR SERVICES LTD is registered at Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester M29 8DG.

What does ANDREWS MOTOR SERVICES LTD do?

toggle

ANDREWS MOTOR SERVICES LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ANDREWS MOTOR SERVICES LTD?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-08-31.