About

Registered Number: 06029091
Date of Incorporation: 14/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH,

 

Established in 2006, C & D Motors Ltd are based in Sawston, it's status is listed as "Active". We don't currently know the number of employees at this business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Timothy Nicolas 25 October 2018 - 1
CLAXTON, Colin John 14 December 2006 - 1
CLAXTON, David Eric 25 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 30 December 2016
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 23 July 2008
225 - Change of Accounting Reference Date 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363s - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.