This company is commonly known as Chariots Specialist Cars Ltd. The company was founded 12 years ago and was given the registration number 07816406. The firm's registered office is in CHELTENHAM. You can find them at Cotswold Motor Group Corinthian Way, The Reddings, Cheltenham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CHARIOTS SPECIALIST CARS LTD |
---|---|---|
Company Number | : | 07816406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cotswold Motor Group Corinthian Way, The Reddings, Cheltenham, England, GL51 6UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2260 Kettering Parkway, Venture Park, Kettering, England, NN15 6XE | Director | 19 October 2011 | Active |
Cotswold Bmw, Tewkesbury Road, Swindon Village, Cheltenham, United Kingdom, GL51 9SG | Secretary | 01 November 2011 | Active |
Holdenby, Holdenby, Kettering Venture Park, Kettering, England, NN15 6XE | Director | 19 October 2011 | Active |
Holdenby, Holdenby, Kettering Venture Park, Kettering, England, NN15 6XE | Director | 19 October 2011 | Active |
Mrs Guiseppina Santoro | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2260 Kettering Parkway, Holdenby, Kettering, England, NN15 6XE |
Nature of control | : |
|
Maximus 567 Ltd | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2260 Kettering Parkway, Venture Park, Kettering, United Kingdom, NN15 6XE |
Nature of control | : |
|
Mr Peter Michael Harris | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cotswold Motor Group, Tewkesbury Road, Cheltenham, England, GL51 9SG |
Nature of control | : |
|
Andrew Christopher Hulcoop | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cotswold Bmw, Tewkesbury Road, Cheltenham, England, GL51 9SG |
Nature of control | : |
|
Mr Francesco Santoro | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2260 Kettering Parkway, Holdenby, Kettering, England, NN15 6XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.