ANDY'S MOTORS LIMITED

Register to unlock more data on OkredoRegister

ANDY'S MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10129767

Incorporation date

18/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Brulimar House Jubilee Road, Middleton, Manchester M24 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2016)
dot icon27/04/2026
Current accounting period shortened from 2025-04-27 to 2025-04-26
dot icon27/04/2026
Micro company accounts made up to 2025-04-26
dot icon26/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-04-27
dot icon27/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-27
dot icon27/04/2023
Micro company accounts made up to 2022-04-27
dot icon29/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-04-27
dot icon29/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/01/2022
Previous accounting period shortened from 2021-04-28 to 2021-04-27
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-04-28
dot icon06/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-04-28
dot icon29/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon07/08/2019
Statement of capital following an allotment of shares on 2018-03-31
dot icon10/07/2019
Second filing of Confirmation Statement dated 09/03/2019
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-04-29
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon11/03/2018
Resolutions
dot icon09/03/2018
Registered office address changed from 1 Malvern Close Farnworth Bolton BL4 0NA England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2018-03-09
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon09/03/2018
09/03/18 Statement of Capital gbp 10
dot icon09/03/2018
Appointment of Mr Michael Gresty as a director on 2018-03-09
dot icon09/03/2018
Termination of appointment of Taiwo Ogunyemi as a director on 2018-03-08
dot icon09/03/2018
Appointment of Mr Andrew Whisker as a director on 2018-03-08
dot icon09/03/2018
Cessation of Taiwo Ogunyemi as a person with significant control on 2018-03-09
dot icon09/03/2018
Notification of Andrew Whisker as a person with significant control on 2018-03-09
dot icon09/03/2018
Termination of appointment of Sunday Ogunyemi as a director on 2018-03-08
dot icon28/12/2017
Micro company accounts made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-04-17 with updates
dot icon10/04/2017
Registered office address changed from 45 Lakeside Avenue Bolton BL3 2HY England to 1 Malvern Close Farnworth Bolton BL4 0NA on 2017-04-10
dot icon10/04/2017
Director's details changed for Mrs Taiwo Ogunyemi on 2017-02-22
dot icon10/04/2017
Director's details changed for Mr Sunday Ogunyemi on 2017-03-22
dot icon03/11/2016
Director's details changed for Mrs Taiwo Ogunyemi on 2016-11-03
dot icon03/11/2016
Registered office address changed from 23 White City Estate London W12 7QD United Kingdom to 45 Lakeside Avenue Bolton BL3 2HY on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Sunday Ogunyemi on 2016-11-03
dot icon18/04/2016
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/04/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
27/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/04/2024
dot iconNext account date
27/04/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.77K
-
0.00
9.03K
-
2022
3
782.00
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Whisker
Director
08/03/2018 - Present
-
Ogunyemi, Sunday Abiodun
Director
18/04/2016 - 08/03/2018
2
Gresty, Michael
Director
09/03/2018 - Present
-
Mrs Taiwo Yemisi Ogunyemi
Director
18/04/2016 - 08/03/2018
1

Persons with Significant Control

2
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 ANDY'S MOTORS LIMITED

ANDY'S MOTORS LIMITED is an(a) Active company incorporated on 18/04/2016 with the registered office located at Brulimar House Jubilee Road, Middleton, Manchester M24 2LX. 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 ANDY'S MOTORS LIMITED?

toggle

ANDY'S MOTORS LIMITED is currently Active. It was registered on 18/04/2016 .

Where is ANDY'S MOTORS LIMITED located?

toggle

ANDY'S MOTORS LIMITED is registered at Brulimar House Jubilee Road, Middleton, Manchester M24 2LX.

What does ANDY'S MOTORS LIMITED do?

toggle

ANDY'S MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ANDY'S MOTORS LIMITED?

toggle

The latest filing was on 27/04/2026: Current accounting period shortened from 2025-04-27 to 2025-04-26.