UKBizDB.co.uk

CORDWALLIS VEHICLE CONTRACTS LIMITED

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

This company is commonly known as Cordwallis Vehicle Contracts Limited. The company was founded 9 years ago and was given the registration number 09554378. The firm's registered office is in MAIDENHEAD. You can find them at Cordwallis Commercials (maidenhead) Limited, Cordwallis Street, Maidenhead, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CORDWALLIS VEHICLE CONTRACTS LIMITED
Company Number:09554378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Cordwallis Commercials (maidenhead) Limited, Cordwallis Street, Maidenhead, United Kingdom, SL6 7BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cordwallis Commercials (Maidenhead) Limited, Cordwallis Street, Maidenhead, United Kingdom, SL6 7BE

Director22 April 2015Active
Cordwallis Commercials (Maidenhead) Limited, Cordwallis Street, Maidenhead, United Kingdom, SL6 7BE

Director22 April 2015Active
Cordwallis Commercials (Maidenhead) Limited, Cordwallis Street, Maidenhead, United Kingdom, SL6 7BE

Director22 April 2015Active

People with Significant Control

Mr Ian Hanbury William Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Cordwallis Commercials (Maidenhead) Limited, Cordwallis Street, Maidenhead, United Kingdom, SL6 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Cordwallis Commercials (Maidenhead) Limited, Cordwallis Street, Maidenhead, United Kingdom, SL6 7BE
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 (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
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-24Capital

Capital allotment shares.

Download
2015-04-24Capital

Capital allotment shares.

Download
2015-04-24Capital

Capital allotment shares.

Download
2015-04-23Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.