UKBizDB.co.uk

CEDAR MOTOR HOUSE LTD

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

This company is commonly known as Cedar Motor House Ltd. The company was founded 15 years ago and was given the registration number 06761498. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CEDAR MOTOR HOUSE LTD
Company Number:06761498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director29 July 2019Active
Woodland View, Caudle Green, Cheltenham, United Kingdom, GL53 9PR

Secretary28 November 2008Active
Woodland View, Caudle Green, Cheltenham, United Kingdom, GL53 9PR

Director28 November 2008Active
Wooland View, Caudle Green, Cheltenham, United Kingdom, GL53 9PR

Director28 November 2008Active

People with Significant Control

Cedar Motor Holdings Limited
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy James
Notified on:28 November 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Valerie James
Notified on:28 November 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.