C & D MOTORS LTD

Register to unlock more data on OkredoRegister

C & D MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06029091

Incorporation date

14/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn, Norfolk PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon26/02/2026
Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH United Kingdom to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2026-02-26
dot icon02/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon21/12/2018
Change of details for Mr Colin John Claxton as a person with significant control on 2018-10-25
dot icon07/12/2018
Sub-division of shares on 2018-10-25
dot icon25/10/2018
Appointment of Mr Timothy Nicolas Bates as a director on 2018-10-25
dot icon25/10/2018
Appointment of Mr David Eric Claxton as a director on 2018-10-25
dot icon15/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon07/10/2016
Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH on 2016-10-07
dot icon09/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Craig Steven Tyrrell as a secretary on 2014-12-15
dot icon01/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon01/03/2010
Director's details changed for Colin Claxton on 2009-10-01
dot icon10/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/02/2009
Return made up to 14/12/08; no change of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/07/2008
Accounting reference date extended from 31/12/2007 to 29/02/2008
dot icon17/07/2008
Secretary appointed craig tyrrell
dot icon23/04/2008
Appointment terminated secretary genevre freeman
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
52.36K
-
0.00
109.12K
-
2022
6
61.12K
-
0.00
99.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
14/12/2006 - 14/12/2006
5849
Mr Colin John Claxton
Director
14/12/2006 - Present
2
Tyrrell, Craig Steven
Secretary
04/07/2008 - 15/12/2014
27
Freeman, Genevre Suzanne
Secretary
14/12/2006 - 21/04/2008
2
Bates, Timothy Nicolas
Director
25/10/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C & D MOTORS LTD

C & D MOTORS LTD is an(a) Active company incorporated on 14/12/2006 with the registered office located at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & D MOTORS LTD?

toggle

C & D MOTORS LTD is currently Active. It was registered on 14/12/2006 .

Where is C & D MOTORS LTD located?

toggle

C & D MOTORS LTD is registered at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ.

What does C & D MOTORS LTD do?

toggle

C & D MOTORS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for C & D MOTORS LTD?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH United Kingdom to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2026-02-26.