Chris Howard Motors Limited

General information

Name:

Chris Howard Motors Ltd

Office Address:

The Arches Marshfield Road CF3 2UU Castleton

Number: 04441087

Incorporation date: 2002-05-17

Dissolution date: 2023-08-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 marks the founding of Chris Howard Motors Limited, a firm which was situated at The Arches, Marshfield Road, Castleton. It was registered on 2002-05-17. The company's registered no. was 04441087 and the area code was CF3 2UU. This firm had been on the market for twenty one years until 2023-08-29.

The business was led by one managing director: Howard W., who was assigned this position in 2002.

Executives who controlled the firm include: Howard W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gillian W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gillian W.

Role: Secretary

Appointed: 10 June 2002

Latest update: 16 January 2024

Howard W.

Role: Director

Appointed: 10 June 2002

Latest update: 16 January 2024

People with significant control

Howard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian W.
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 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 31 May 2023
Confirmation statement last made up date 17 May 2022
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 June 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 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Accounting period ending changed to 2022-03-31 (was 2022-09-30). (AA01)
filed on: 8th, November 2022
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
21
Company Age

Similar companies nearby

Closest companies