UKBizDB.co.uk

THE CLITHEROE CARRIAGE COMPANY LIMITED

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

This company is commonly known as The Clitheroe Carriage Company Limited. The company was founded 31 years ago and was given the registration number 02796245. The firm's registered office is in CLITHEROE. You can find them at Greenacre Garage, Greenacre Street, Clitheroe, Lancashire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:THE CLITHEROE CARRIAGE COMPANY LIMITED
Company Number:02796245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Greenacre Garage, Greenacre Street, Clitheroe, Lancashire, BB7 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH

Secretary01 April 2018Active
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH

Director11 November 2011Active
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH

Director20 May 2014Active
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH

Director05 January 1996Active
Cedar Ryse, Moffat, DG10 9QS

Secretary05 January 1996Active
Cragwood, 6a The Dene, Hurst Green, Clitheroe, BB7 9QF

Secretary05 March 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 March 1993Active
Cedar Ryse, Moffat, DG10 9QS

Director08 December 1995Active
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH

Director11 September 2020Active
Tanyard, Higher Road, Longridge, PR3 3TA

Director08 December 1995Active
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH

Director01 January 2002Active
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH

Director09 June 2011Active
Greenacre Garage, Greenacre Street, Clitheroe, BB7 1ED

Director11 September 2012Active
Wennington Old Farm, Wennington, Lancaster, LA2 8NL

Director05 March 1993Active
Les Colchiques, Vieux Village, 74450 Le Chinaillon, France,

Director28 August 2003Active
Greenacre Garage, Greenacre Street, Clitheroe, BB7 1ED

Director15 October 2013Active
Cragwood, 6a The Dene, Hurst Green, Clitheroe, BB7 9QF

Director05 March 1993Active
Atherton Ribby Road, Wrea Green, Preston, PR4 2NA

Director05 October 1999Active
Greenacre Garage, Greenacre Street, Clitheroe, BB7 1ED

Director01 July 2007Active
7 Parker Avenue, Clitheroe, BB7 1JA

Director27 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 March 1993Active

People with Significant Control

Williams & Gray Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Guardian House, Preston New Road, Blackburn, England, BB2 6AH
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type medium.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Address

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

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.