Cde Motors Ltd

General information

Name:

Cde Motors Limited

Office Address:

Moss House Cottage 72 Moss Lane SK11 7TT Macclesfield

Number: 10732089

Incorporation date: 2017-04-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cde Motors Ltd has existed on the market for at least 7 years. Started with Companies House Reg No. 10732089 in the year 2017, the firm is registered at Moss House Cottage, Macclesfield SK11 7TT. Its name is Cde Motors Ltd. This firm's previous clients may recognize this firm also as Cde Properties, which was in use until 2022-06-20. This firm's SIC and NACE codes are 45200 and has the NACE code: Maintenance and repair of motor vehicles. 2022/02/28 is the last time when the accounts were reported.

As suggested by this specific firm's executives list, since April 2017 there have been two directors: Francis S. and Neil T..

Executives who control the firm include: Neil T. owns 1/2 or less of company shares. Francis S. owns 1/2 or less of company shares.

  • Previous company's names
  • Cde Motors Ltd 2022-06-20
  • Cde Properties Limited 2017-04-20

Financial data based on annual reports

Company staff

Francis S.

Role: Director

Appointed: 20 April 2017

Latest update: 22 April 2024

Neil T.

Role: Director

Appointed: 20 April 2017

Latest update: 22 April 2024

People with significant control

Neil T.
Notified on 6 June 2022
Nature of control:
1/2 or less of shares
Francis S.
Notified on 6 June 2022
Nature of control:
1/2 or less of shares
Cheshire Demolition Properties Limited
Address: 72c Moss Lane, Macclesfield, Cheshire, SK11 7TT, England
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered The Registrar Of Companies
Registration number 12437707
Notified on 26 February 2020
Ceased on 6 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Francis S.
Notified on 20 April 2017
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 20 April 2017
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil T.
Notified on 26 April 2017
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-20
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 31 May 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-02-28 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
7
Company Age

Similar companies nearby

Closest companies