UKBizDB.co.uk

CADISHEAD AUTOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cadishead Autos Limited. The company was founded 9 years ago and was given the registration number 09285057. The firm's registered office is in MANCHESTER. You can find them at 2 Brereton Grove, Cadishead, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CADISHEAD AUTOS LIMITED
Company Number:09285057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2 Brereton Grove, Cadishead, Manchester, England, M44 5XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Brereton Grove, Cadishead, Manchester, England, M44 5XL

Director09 August 2021Active
2, Brereton Grove, Cadishead, Manchester, England, M44 5XL

Director26 November 2021Active
Mosslands Cottage, Astley Road, Irlam, Manchester, United Kingdom, M44 5LT

Director29 October 2014Active
Ash Farm, Victoria Road, Irlam, Manchester, England, M44 6AW

Director01 June 2018Active
Ash Farm, Victoria Road, Irlam, Manchester, England, M44 6AW

Director06 April 2018Active

People with Significant Control

Mr Matthew Hall
Notified on:24 October 2022
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:2, Brereton Grove, Manchester, England, M44 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Stephen Knowles
Notified on:24 October 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:2, Brereton Grove, Manchester, England, M44 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sophie Adelade Milllington
Notified on:07 June 2018
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Home Farm, Victoria Road, Manchester, England, M44 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Robert Booth
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:2, Brereton Grove, Manchester, England, M44 5XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Accounts

Change account reference date company previous shortened.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-01Capital

Capital allotment shares.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Accounts

Change account reference date company previous shortened.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.