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.
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 | : |
|
Registered Address | : | Station Lane, Thetford, Norfolk, IP24 1ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunny Trees, Hockham Road, Wretham, England, IP24 1SD | Secretary | 01 August 2003 | Active |
Sunny Trees, Hockham Road, Wretham, England, IP24 1SD | Director | 01 August 2003 | Active |
Station Lane, Thetford, IP24 1ND | Director | 26 February 2018 | Active |
38 The Lammas, Mundford, Thetford, IP26 5DT | Secretary | 29 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 October 2002 | Active |
10 The Avenue, Brookville, IP26 4RF | Director | 09 March 2004 | Active |
38 The Lammas, Mundford, Thetford, IP26 5DT | Director | 29 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 October 2002 | Active |
Station Lane, Thetford, IP24 1ND | Director | 29 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Officers | Change person director company with change date. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.