Cma Chester Limited

General information

Name:

Cma Chester Ltd

Office Address:

C/o Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road CH62 3NX Bromborough

Number: 04104954

Incorporation date: 2000-11-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Cma Chester was founded on Thursday 9th November 2000 as a Private Limited Company. The enterprise's office could be found at Bromborough on C/o Wainwrights Accountants Faversham House, Wirral International Business Park, Old Hall Road. When you have to get in touch with this firm by post, its post code is CH62 3NX. The official registration number for Cma Chester Limited is 04104954. The enterprise's classified under the NACE and SIC code 45200 and has the NACE code: Maintenance and repair of motor vehicles. Cma Chester Ltd reported its account information for the financial year up to 2022-12-31. The firm's latest confirmation statement was released on 2023-09-27.

Within the business, most of director's assignments have been done by Alison S. and Martin S.. Within the group of these two managers, Martin S. has carried on with the business for the longest time, having been a vital addition to directors' team since 2000. Additionally, the managing director's assignments are constantly helped with by a secretary - Martin S., who was chosen by this specific business on Thursday 22nd March 2007.

Financial data based on annual reports

Company staff

Alison S.

Role: Director

Appointed: 01 November 2023

Latest update: 13 March 2024

Martin S.

Role: Secretary

Appointed: 22 March 2007

Latest update: 13 March 2024

Martin S.

Role: Director

Appointed: 09 November 2000

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Christine B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Martin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christine B.
Notified on 1 November 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Martin S.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 21 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 August 2013
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 August 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 5, Engineers Park Factory Road Sandycroft

Post code:

CH5 2QJ

City / Town:

Flintshire

HQ address,
2014

Address:

Pacific Chambers 11 - 13 Victoria Street

Post code:

L2 5QQ

City / Town:

Liverpool

HQ address,
2015

Address:

Pacific Chambers 11 - 13 Victoria Street

Post code:

L2 5QQ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
23
Company Age

Closest Companies - by postcode