About

Registered Number: 02710385
Date of Incorporation: 28/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

 

Based in Alderley Edge, Cheshire, Wilmslow Motors (Cheshire) Ltd was founded on 28 April 1992, it's status at Companies House is "Active". There is one director listed as Maharaj, Varun for the company at Companies House. We don't know the number of employees at Wilmslow Motors (Cheshire) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHARAJ, Varun 03 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 08 January 2019
AP03 - Appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 10 January 2018
CS01 - N/A 11 January 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 January 2015
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 15 January 2007
363a - Annual Return 11 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 29 November 1993
363a - Annual Return 25 April 1993
RESOLUTIONS - N/A 18 October 1992
RESOLUTIONS - N/A 18 October 1992
RESOLUTIONS - N/A 18 October 1992
RESOLUTIONS - N/A 18 October 1992
RESOLUTIONS - N/A 18 October 1992
288 - N/A 12 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
288 - N/A 12 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
NEWINC - New incorporation documents 28 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.