Warning: file_put_contents(c/30cd6f937ade78526726d39abc4c12aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cheshire Motor Sales Ltd, CH65 7AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHESHIRE MOTOR SALES LTD

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

This company is commonly known as Cheshire Motor Sales Ltd. The company was founded 3 years ago and was given the registration number 12973004. The firm's registered office is in CHESHIRE. You can find them at 3 Capenhurst Lane, Ellesmere Port, Cheshire, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CHESHIRE MOTOR SALES LTD
Company Number:12973004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:3 Capenhurst Lane, Ellesmere Port, Cheshire, England, CH65 7AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Wavertree Court, Ellesmere Port, England, CH66 1RN

Secretary14 March 2024Active
24, Wavertree Court, Ellesmere Port, England, CH66 1RN

Director26 October 2020Active
24, Wavertree Court, Ellesmere Port, England, CH66 1RN

Director21 July 2022Active
3 Capenhurst Lane, Ellesmere Port, Cheshire, England, CH65 7AQ

Director31 October 2020Active
3 Capenhurst Lane, Ellesmere Port, Cheshire, England, CH65 7AQ

Director26 October 2020Active

People with Significant Control

Mr Sam Peter Medcalfe
Notified on:01 August 2023
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:24, Wavertree Court, Ellesmere Port, England, CH66 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Fraser Ashcroft
Notified on:21 July 2022
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:24, Wavertree Court, Ellesmere Port, England, CH66 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Edward Medcalfe
Notified on:01 November 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Unit 19, Rossbank Road, Ellesmere Port, England, CH65 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Thomas Johansson
Notified on:31 October 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:3 Capenhurst Lane, Ellesmere Port, Cheshire, England, CH65 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Edward Medcalfe
Notified on:26 October 2020
Status:Active
Date of birth:June 1986
Nationality:English
Country of residence:England
Address:3 Capenhurst Lane, Ellesmere Port, Cheshire, England, CH65 7AQ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Officers

Appoint person secretary company with name date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.