UKBizDB.co.uk

CUNNINGHAM MOTORS LIMITED

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

This company is commonly known as Cunningham Motors Limited. The company was founded 21 years ago and was given the registration number 04575653. The firm's registered office is in THETFORD. You can find them at Station Lane, , Thetford, Norfolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CUNNINGHAM MOTORS LIMITED
Company Number:04575653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Station Lane, Thetford, Norfolk, IP24 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunny Trees, Hockham Road, Wretham, England, IP24 1SD

Secretary01 August 2003Active
Sunny Trees, Hockham Road, Wretham, England, IP24 1SD

Director01 August 2003Active
Station Lane, Thetford, IP24 1ND

Director26 February 2018Active
38 The Lammas, Mundford, Thetford, IP26 5DT

Secretary29 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 October 2002Active
10 The Avenue, Brookville, IP26 4RF

Director09 March 2004Active
38 The Lammas, Mundford, Thetford, IP26 5DT

Director29 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 October 2002Active
Station Lane, Thetford, IP24 1ND

Director29 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 October 2002Active

People with Significant Control

Mrs Genene Mary Constance
Notified on:28 June 2018
Status:Active
Date of birth:October 1979
Nationality:British
Address:Station Lane, Thetford, IP24 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Sole
Notified on:29 October 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Station Lane, Thetford, IP24 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alan Constance
Notified on:29 October 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Station Lane, Thetford, IP24 1ND
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2018-12-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.