About

Registered Number: 06053682
Date of Incorporation: 16/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Pacific House Fletcher Way, Parkhouse, Carlisle, CA3 0LJ,

 

Based in Carlisle, Corby Hill Motors Ltd was setup in 2007, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Fitzgerald, John Luke, Cuthbert, David Thomas, Sewell, Anthony William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERT, David Thomas 16 January 2007 02 March 2017 1
SEWELL, Anthony William 16 January 2007 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, John Luke 02 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
DISS40 - Notice of striking-off action discontinued 22 April 2020
CS01 - N/A 21 April 2020
AD01 - Change of registered office address 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
PSC04 - N/A 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CH03 - Change of particulars for secretary 06 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 02 March 2017
AP03 - Appointment of secretary 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 13 February 2015
CERTNM - Change of name certificate 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA01 - Change of accounting reference date 01 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 13 November 2008
225 - Change of Accounting Reference Date 18 March 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 05 April 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.