This company is commonly known as Chelsfield Motor Works Limited. The company was founded 19 years ago and was given the registration number 05248095. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CHELSFIELD MOTOR WORKS LIMITED |
---|---|---|
Company Number | : | 05248095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Milton Way, Fetcham, Leatherhead, United Kingdom, KT22 9HY | Director | 01 October 2004 | Active |
6 Abingdon Way, Orpington, BR6 9WA | Secretary | 01 October 2004 | Active |
16, Woodchurch Court, Blacksmiths Lane, Orpington, BR5 4EW | Secretary | 17 October 2006 | Active |
1 Gatland Lane, Maidstone, England, ME16 8PG | Secretary | 09 September 2014 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Secretary | 01 October 2004 | Active |
6 Abingdon Way, Orpington, BR6 9WA | Director | 01 October 2004 | Active |
Mrs Sarah Jane Lord | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Milton Way, Leatherhead, England, KT22 9HY |
Nature of control | : |
|
Mrs Sarah Lord | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Milton Way, Fetcham, Leatherhead, United Kingdom, KT22 9HY |
Nature of control | : |
|
Mr Toby Lord | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Milton Way, Fetcham, Leatherhead, United Kingdom, KT22 9HY |
Nature of control | : |
|
Mr David Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Abingdon Way, Orpington, United Kingdom, BR6 9WA |
Nature of control | : |
|
Mr David Lord (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Abingdon Way, Orpington, United Kingdom, BR6 9WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.