About

Registered Number: 04441087
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Arches, Marshfield Road, Castleton, Cardiff, CF3 2UU

 

Chris Howard Motors Ltd was established in 2002, it's status is listed as "Active". Williams, Gillian Anne, Williams, Howard Frederick are listed as the directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Howard Frederick 10 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gillian Anne 10 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 18 May 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 15 July 2003
395 - Particulars of a mortgage or charge 13 August 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 29 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
225 - Change of Accounting Reference Date 17 June 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.