UKBizDB.co.uk

CHORLEY AUTOCARE LIMITED

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

This company is commonly known as Chorley Autocare Limited. The company was founded 12 years ago and was given the registration number 08023346. The firm's registered office is in CHORLEY. You can find them at 1 Houghton Street, , Chorley, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHORLEY AUTOCARE LIMITED
Company Number:08023346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 Houghton Street, Chorley, England, PR6 0RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Houghton Street, Chorley, England, PR6 0RG

Director05 December 2020Active
1, Houghton Street, Chorley, England, PR6 0RG

Director05 December 2020Active
1, Houghton Street, Chorley, England, PR6 0RG

Director28 October 2019Active
1, Houghton Street, Chorley, England, PR6 0RG

Director05 December 2020Active
1, Houghton Street, Chorley, England, PR6 0RG

Director23 September 2019Active
Vantage House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TB

Director10 April 2012Active
18, Park Road, Coppull, Chorley, England, PR7 5AH

Director29 October 2019Active
Vantage House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TB

Director10 April 2012Active
Vantage House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TB

Director01 September 2012Active
Vantage House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TB

Director10 April 2012Active

People with Significant Control

Mr Gary Loftus
Notified on:01 October 2019
Status:Active
Date of birth:September 1963
Nationality:English
Country of residence:England
Address:56, Fairview Drive, Chorley, England, PR6 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Anthony Clitheroe
Notified on:11 April 2016
Status:Active
Date of birth:April 1964
Nationality:English
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Price
Notified on:11 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Price
Notified on:11 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
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 (8 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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Change person director company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Address

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

Download
2019-11-19Accounts

Change account reference date company previous extended.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Address

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

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.