UKBizDB.co.uk

CHIPPENDALE MOTORS LIMITED

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

This company is commonly known as Chippendale Motors Limited. The company was founded 29 years ago and was given the registration number 03021083. The firm's registered office is in LEEDS. You can find them at 51 Commercial Street, Morley, Leeds, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CHIPPENDALE MOTORS LIMITED
Company Number:03021083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:51 Commercial Street, Morley, Leeds, LS27 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Monument Lane, Pontefract, England, WF8 2BE

Director31 August 2023Active
5 Edward Court, Lawns Lane, Carr Gate, Wakefield, England, WF2 0SW

Secretary29 June 2017Active
27 Badminton View, Leeds, LS10 4UT

Secretary13 February 1995Active
55 The Drive, Carlinghow Batley, Wakefield, WF17 8EG

Secretary24 November 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 February 1995Active
5, Edward Court, Carr Gate, Wakefield, England, WF2 0SW

Director01 June 1996Active
6 Bramleigh Grove, Rooms Lane Morley, Leeds, LS27 9PQ

Director13 February 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 February 1995Active

People with Significant Control

Mr Igor Stirbu
Notified on:31 August 2023
Status:Active
Date of birth:April 1980
Nationality:Moldovan
Country of residence:England
Address:18, Monument Lane, Pontefract, England, WF8 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Frederick Chippendale
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:5 Edward Court, Lawns End, Wakefield, England, WF2 0SW
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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Officers

Termination secretary company with name termination date.

Download
2017-06-29Officers

Appoint person secretary company with name date.

Download
2017-03-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.