Chequers Motorstore Ltd

General information

Name:

Chequers Motorstore Limited

Office Address:

Ty Heulog High Street Blaina NP13 3AW Abertillery

Number: 08663272

Incorporation date: 2013-08-27

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

08663272 is the reg. no. of Chequers Motorstore Ltd. This firm was registered as a Private Limited Company on 2013-08-27. This firm has been present on the British market for the last eleven years. This business can be contacted at Ty Heulog High Street Blaina in Abertillery. The headquarters' post code assigned to this location is NP13 3AW. The company's registered with SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The most recent financial reports cover the period up to 2022-08-31 and the most recent annual confirmation statement was filed on 2023-08-11.

According to the data we have, this limited company was started in 2013 and has so far been managed by two directors.

Jeffrey S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Suzanne S.

Role: Director

Appointed: 23 September 2013

Latest update: 16 January 2024

Jeffrey S.

Role: Director

Appointed: 27 August 2013

Latest update: 16 January 2024

People with significant control

Jeffrey S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-08-27
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 20 February 2015
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 18 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 24 November 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Similar companies nearby

Closest companies