UKBizDB.co.uk

CHARIOTS SPECIALIST CARS LTD

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2260 Kettering Parkway, Venture Park, Kettering, England, NN15 6XE

Director19 October 2011Active
Cotswold Bmw, Tewkesbury Road, Swindon Village, Cheltenham, United Kingdom, GL51 9SG

Secretary01 November 2011Active
Holdenby, Holdenby, Kettering Venture Park, Kettering, England, NN15 6XE

Director19 October 2011Active
Holdenby, Holdenby, Kettering Venture Park, Kettering, England, NN15 6XE

Director19 October 2011Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.