UKBizDB.co.uk

CHEDDAR MOTORS LIMITED

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

This company is commonly known as Cheddar Motors Limited. The company was founded 49 years ago and was given the registration number 01189336. The firm's registered office is in SOMERSET. You can find them at Tweentown, Cheddar, Somerset, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHEDDAR MOTORS LIMITED
Company Number:01189336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Tweentown, Cheddar, Somerset, BS27 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tweentown, Cheddar, Somerset, BS27 3JE

Director03 October 2022Active
Tweentown, Cheddar, Somerset, BS27 3JE

Director03 October 2022Active
Edcombe, Millway, Rodney Stoke, BS27 3XA

Secretary-Active
The Old Posts, Burrington Village, Bristol, BS40 7AA

Director-Active
7, Silver Street, Cheddar, England, BS27 3LE

Director01 April 2017Active
Edcombe, Millway, Rodney Stoke, BS27 3XA

Director-Active
7, Silver Street, Cheddar, England, BS27 3LE

Director15 May 1993Active
30 Masons Way, Cheddar, BS27 3PG

Director-Active
Hiandis Wet Lane, Draycott, Cheddar, BS27 3TG

Director-Active

People with Significant Control

Warrens Hill Car & Commercial Limited
Notified on:03 October 2022
Status:Active
Country of residence:England
Address:Tweentown, Tweentown, Cheddar, England, BS27 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lesley Tame
Notified on:11 May 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:7, Silver Street, Cheddar, England, BS27 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Tame
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:7, Silver Street, Cheddar, England, BS27 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Change account reference date company previous extended.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.