UKBizDB.co.uk

CHEQUERS CARS LIGHTWATER LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
39, Sandringham Way, Frimley, Camberley, England, GU16 9YE

Director01 October 2021Active
1 Fernside, Anthonys, Woking, England, GU21 4YF

Director09 November 2020Active
Station Road, Chobham, Woking, England, GU24 8AL

Director28 January 2022Active
2, Cavendish Meads, Ascot, England, SL5 9TD

Director24 March 2014Active
15, Duval Place, Bagshot, England, GU19 5LP

Director24 March 2014Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Capital

Capital cancellation shares.

Download
2020-10-06Capital

Capital return purchase own shares.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.