Creighton-ward Luxury Cars Ltd

General information

Name:

Creighton-ward Luxury Cars Limited

Office Address:

Popes Manor Murrell Hill Lane Binfield RG42 4DA Bracknell

Number: 04541880

Incorporation date: 2002-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Popes Manor Murrell Hill Lane, Bracknell RG42 4DA Creighton-ward Luxury Cars Ltd is categorised as a Private Limited Company registered under the 04541880 registration number. The firm was founded twenty two years ago. In the past, Creighton-ward Luxury Cars Ltd switched it’s listed name three times. Until 2020-10-08 the firm used the registered name Creighton-ward Finance & Leasing. After that the firm adapted the registered name Creighton-ward that was used up till 2020-10-08 then the final name was adopted. The enterprise's SIC and NACE codes are 77110 - Renting and leasing of cars and light motor vehicles. 2022-12-31 is the last time the accounts were filed.

Brendan C. is the following enterprise's only managing director, that was appointed in 2002. Moreover, the managing director's efforts are assisted with by a secretary - Tina B., who was appointed by this specific limited company on 2002-09-23.

Brendan C. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Creighton-ward Luxury Cars Ltd 2020-10-08
  • Creighton-ward Finance & Leasing Ltd 2014-08-19
  • Creighton-ward Ltd 2014-07-30
  • Lpkf Laser Systems Limited 2002-09-23

Financial data based on annual reports

Company staff

Brendan C.

Role: Director

Appointed: 23 September 2002

Latest update: 5 March 2024

Tina B.

Role: Secretary

Appointed: 23 September 2002

Latest update: 5 March 2024

People with significant control

Brendan C.
Notified on 6 April 2016
Nature of control:
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 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 August 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 May 2015
Annual Accounts 16 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 16 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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Mallard House Waterside Park Cookham Road

Post code:

RG12 1RB

City / Town:

Bracknell

HQ address,
2014

Address:

Mallard House Waterside Park Cookham Road

Post code:

RG12 1RB

City / Town:

Bracknell

HQ address,
2015

Address:

Mallard House Waterside Park Cookham Road Bracknell

Post code:

RG12 1RB

City / Town:

Berks

Accountant/Auditor,
2015

Name:

Flb Accountants Llp

Address:

42 King Edward Court

Post code:

SL4 1TG

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode