About

Registered Number: 07282340
Date of Incorporation: 14/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Barrowmore Enterprise Estate, Great Barrow, Chester, Cheshire, CH3 7JA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

Debenture 08 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.