Chris Terry Cars Limited

General information

Name:

Chris Terry Cars Ltd

Office Address:

2a Jacomb Road Lower Broadheath WR2 6QW Worcester

Number: 04591461

Incorporation date: 2002-11-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04591461 - registration number of Chris Terry Cars Limited. It was registered as a Private Limited Company on 2002-11-15. It has been operating on the market for the last twenty two years. The enterprise can be reached at 2a Jacomb Road Lower Broadheath in Worcester. The office's post code assigned is WR2 6QW. This firm's principal business activity number is 45111 - Sale of new cars and light motor vehicles. Chris Terry Cars Ltd released its latest accounts for the period that ended on 2022-03-31. The firm's most recent annual confirmation statement was submitted on 2022-11-11.

Christopher T. is this enterprise's individual managing director, who was assigned to lead the company in 2002 in November. In addition, the director's duties are assisted with by a secretary - Jo-Ann T., who was chosen by the business twenty two years ago.

Financial data based on annual reports

Company staff

Christopher T.

Role: Director

Appointed: 15 November 2002

Latest update: 4 March 2024

Jo-Ann T.

Role: Secretary

Appointed: 15 November 2002

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Christopher T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jo-Ann T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jo-Ann T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher T.
Notified on 27 October 2016
Ceased on 15 November 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jo-Ann T.
Notified on 27 October 2016
Ceased on 15 November 2017
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 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 2nd December 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2nd December 2014
Annual Accounts 16th 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 16th December 2015
Annual Accounts 20th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 14th June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 14th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Holders Place Orleton

Post code:

WR6 6SU

City / Town:

Stanford Bridge

Accountant/Auditor,
2015 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
21
Company Age

Closest companies