Warning: file_put_contents(c/8f4952f57ecca9238ea344168573db0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chedburgh Dependable Ltd, NN11 3QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHEDBURGH DEPENDABLE LTD

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

This company is commonly known as Chedburgh Dependable Ltd. The company was founded 9 years ago and was given the registration number 09315059. The firm's registered office is in DAVENTRY. You can find them at 9 Manor Road, Woodford Halse, Daventry, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHEDBURGH DEPENDABLE LTD
Company Number:09315059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9 Manor Road, Woodford Halse, Daventry, United Kingdom, NN11 3QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director21 April 2022Active
45, Lochinver Crescent, Paisley, United Kingdom, PA2 9EX

Director31 March 2015Active
28, Coronation Drive, Prescot, United Kingdom, L35 5ER

Director09 January 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director23 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 November 2014Active
9 Manor Road, Woodford Halse, Daventry, United Kingdom, NN11 3QP

Director10 September 2020Active
11 Queensway, Halifax, England, HX1 4RN

Director15 July 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:21 April 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Fennell
Notified on:10 September 2020
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:9 Manor Road, Woodford Halse, Daventry, United Kingdom, NN11 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Tomlinson
Notified on:15 July 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:11 Queensway, Halifax, England, HX1 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:23 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Cassidy
Notified on:30 June 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.