About

Registered Number: 05952594
Date of Incorporation: 02/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2a Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY

 

Having been setup in 2006, Chevron Cars Ltd are based in Crewe, Cheshire. We don't know the number of employees at the organisation. The current directors of this company are listed as Stonier, David Anthony, Witt, David, Colman, Timothy Edwin, Smith, Eileen Payne, Andreason, Roger Ivan, Colman, Timothy Edwin, Smith, Christopher Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITT, David 04 December 2012 - 1
ANDREASON, Roger Ivan 16 July 2011 31 July 2013 1
COLMAN, Timothy Edwin 02 October 2006 21 December 2012 1
SMITH, Christopher Kenneth 02 October 2006 16 July 2011 1
Secretary Name Appointed Resigned Total Appointments
STONIER, David Anthony 01 August 2013 - 1
COLMAN, Timothy Edwin 16 July 2011 21 December 2012 1
SMITH, Eileen Payne 09 July 2007 16 July 2011 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 March 2017
RP04CS01 - N/A 22 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 December 2013
AP03 - Appointment of secretary 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 12 March 2013
TM02 - Termination of appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 19 July 2011
AP03 - Appointment of secretary 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 08 March 2008
225 - Change of Accounting Reference Date 08 March 2008
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
CERTNM - Change of name certificate 29 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
RESOLUTIONS - N/A 01 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.