This company is commonly known as Chequers Cars Lightwater Limited. The company was founded 10 years ago and was given the registration number 08956212. The firm's registered office is in WOKING. You can find them at 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CHEQUERS CARS LIGHTWATER LIMITED |
---|---|---|
Company Number | : | 08956212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey, GU24 8EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Sandringham Way, Frimley, Camberley, England, GU16 9YE | Director | 01 October 2021 | Active |
1 Fernside, Anthonys, Woking, England, GU21 4YF | Director | 09 November 2020 | Active |
Station Road, Chobham, Woking, England, GU24 8AL | Director | 28 January 2022 | Active |
2, Cavendish Meads, Ascot, England, SL5 9TD | Director | 24 March 2014 | Active |
15, Duval Place, Bagshot, England, GU19 5LP | Director | 24 March 2014 | Active |
Mr Christopher Micheal Roach | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station Road, Chobham, Woking, England, GU24 8AL |
Nature of control | : |
|
Mr Gary Edward Hatt | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Duval Place, Bagshot, England, GU19 5LP |
Nature of control | : |
|
Mrs Nicola Jane Roach | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station Road, Chobham, Woking, England, GU24 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Capital | Capital cancellation shares. | Download |
2020-10-06 | Capital | Capital return purchase own shares. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.