Ctc Motors Cheshire Ltd was founded on 14 June 2010, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Stanyer, Kerri Anne, Stanyer, Kerri Anne, Stanyer, Nicholas Damon, Stanyer, Richard Clark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANYER, Kerri Anne | 01 April 2015 | - | 1 |
STANYER, Nicholas Damon | 14 June 2010 | - | 1 |
STANYER, Richard Clark | 14 June 2010 | 31 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANYER, Kerri Anne | 14 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 May 2020 | |
CS01 - N/A | 22 April 2020 | |
RESOLUTIONS - N/A | 15 April 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CONNOT - N/A | 02 March 2020 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 17 January 2019 | |
MR01 - N/A | 24 October 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 10 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
CH03 - Change of particulars for secretary | 04 April 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 15 March 2016 | |
CERTNM - Change of name certificate | 08 August 2015 | |
CH01 - Change of particulars for director | 04 August 2015 | |
CH03 - Change of particulars for secretary | 04 August 2015 | |
AD01 - Change of registered office address | 04 August 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 03 April 2014 | |
CH01 - Change of particulars for director | 03 April 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 26 June 2013 | |
CH01 - Change of particulars for director | 26 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
AR01 - Annual Return | 02 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2010 | |
NEWINC - New incorporation documents | 14 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 October 2018 | Outstanding |
N/A |
Debenture | 08 July 2010 | Outstanding |
N/A |