UKBizDB.co.uk

CHELSFIELD MOTOR WORKS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Milton Way, Fetcham, Leatherhead, United Kingdom, KT22 9HY

Director01 October 2004Active
6 Abingdon Way, Orpington, BR6 9WA

Secretary01 October 2004Active
16, Woodchurch Court, Blacksmiths Lane, Orpington, BR5 4EW

Secretary17 October 2006Active
1 Gatland Lane, Maidstone, England, ME16 8PG

Secretary09 September 2014Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Secretary01 October 2004Active
6 Abingdon Way, Orpington, BR6 9WA

Director01 October 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.