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.
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 | : |
|
Registered Address | : | Greenacre Garage, Greenacre Street, Clitheroe, Lancashire, BB7 1ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH | Secretary | 01 April 2018 | Active |
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH | Director | 11 November 2011 | Active |
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH | Director | 20 May 2014 | Active |
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH | Director | 05 January 1996 | Active |
Cedar Ryse, Moffat, DG10 9QS | Secretary | 05 January 1996 | Active |
Cragwood, 6a The Dene, Hurst Green, Clitheroe, BB7 9QF | Secretary | 05 March 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 March 1993 | Active |
Cedar Ryse, Moffat, DG10 9QS | Director | 08 December 1995 | Active |
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH | Director | 11 September 2020 | Active |
Tanyard, Higher Road, Longridge, PR3 3TA | Director | 08 December 1995 | Active |
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH | Director | 01 January 2002 | Active |
C/O Ridehalgh Limited, Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH | Director | 09 June 2011 | Active |
Greenacre Garage, Greenacre Street, Clitheroe, BB7 1ED | Director | 11 September 2012 | Active |
Wennington Old Farm, Wennington, Lancaster, LA2 8NL | Director | 05 March 1993 | Active |
Les Colchiques, Vieux Village, 74450 Le Chinaillon, France, | Director | 28 August 2003 | Active |
Greenacre Garage, Greenacre Street, Clitheroe, BB7 1ED | Director | 15 October 2013 | Active |
Cragwood, 6a The Dene, Hurst Green, Clitheroe, BB7 9QF | Director | 05 March 1993 | Active |
Atherton Ribby Road, Wrea Green, Preston, PR4 2NA | Director | 05 October 1999 | Active |
Greenacre Garage, Greenacre Street, Clitheroe, BB7 1ED | Director | 01 July 2007 | Active |
7 Parker Avenue, Clitheroe, BB7 1JA | Director | 27 January 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 March 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type medium. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.