Cheshire Motor Caravans Limited

General information

Name:

Cheshire Motor Caravans Ltd

Office Address:

Unit 39, Cosgrove Business Park Daisy Bank Lane Anderton CW9 6FY Northwich

Number: 07962043

Incorporation date: 2012-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07962043 is a registration number assigned to Cheshire Motor Caravans Limited. This firm was registered as a Private Limited Company on 23rd February 2012. This firm has been actively competing in this business for the last twelve years. This enterprise could be found at Unit 39, Cosgrove Business Park Daisy Bank Lane Anderton in Northwich. The main office's zip code assigned to this address is CW9 6FY. The firm's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. Its most recent filed accounts documents were submitted for the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-02-23.

At the moment, the directors appointed by the following limited company are as follow: Barry D. designated to this position in 2012 in February and Lucy D. designated to this position in 2012 in February.

Financial data based on annual reports

Company staff

Barry D.

Role: Director

Appointed: 23 February 2012

Latest update: 11 February 2024

Lucy D.

Role: Director

Appointed: 23 February 2012

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: Barry D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucy D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Barry D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucy D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 3rd November 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 3rd November 2014
Annual Accounts 14th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14th December 2015
Annual Accounts 1st December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 1st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 3rd September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3rd September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Units 1 & 2 Block 3 Riverside Trading Estate Navigation Road

Post code:

CW8 1DR

City / Town:

Northwich

HQ address,
2014

Address:

Units 1 & 2 Block 3 Riverside Trading Estate Navigation Road

Post code:

CW8 1DR

City / Town:

Northwich

HQ address,
2015

Address:

Units 1 & 2 Block 3 Riverside Trading Estate Navigation Road

Post code:

CW8 1BE

City / Town:

Northwich

HQ address,
2016

Address:

Units 1 & 2 Block 3 Riverside Trading Estate Navigation Road

Post code:

CW8 1BE

City / Town:

Northwich

Accountant/Auditor,
2013 - 2014

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies