This company is commonly known as Cheshire Vehicle Rental And Sales Limited. The company was founded 39 years ago and was given the registration number 01831780. The firm's registered office is in CONGLETON. You can find them at The Rental Centre, West Road, Congleton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CHESHIRE VEHICLE RENTAL AND SALES LIMITED |
---|---|---|
Company Number | : | 01831780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1984 |
End of financial year | : | 30 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Rental Centre, West Road, Congleton, England, CW12 4ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Changing House, 67 Congleton Road, Macclesfield, SK11 7UW | Director | - | Active |
The Changing House, 67 Congleton Road, Macclesfield, SK11 7UW | Secretary | - | Active |
17 Hereford Road, Buxton, SK17 9PG | Secretary | 01 March 2007 | Active |
16 Lower Meadow Drive, Woodland Park, Congleton, CW12 4UX | Secretary | 18 September 2008 | Active |
The Changing House, 67 Congleton Road, Macclesfield, SK11 7UW | Director | 05 September 2008 | Active |
Mr John Henshall Kirkby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Changing House, 67 Congleton Road, Macclesfield, United Kingdom, SK11 7UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.