C & M MOTORS (LANCASTER) LIMITED

Register to unlock more data on OkredoRegister

C & M MOTORS (LANCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04820207

Incorporation date

03/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, Lancashire LA3 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon30/01/2026
Micro company accounts made up to 2025-08-31
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/11/2021
Registered office address changed from C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England to C/O Blend Accountants First Floor Brunel House 9 Penrod Way Heysham Lancashire LA3 2UZ on 2021-11-12
dot icon31/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-07-03 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon29/06/2018
Registered office address changed from C/O Tarbun and Company 58 Marine Road West Morecambe Lancashire LA4 4ET England to C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ on 2018-06-29
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon31/07/2017
Director's details changed for Andrew John Murphy on 2017-07-31
dot icon31/07/2017
Change of details for Mr Andrew Murphy as a person with significant control on 2017-07-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/05/2016
Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD United Kingdom to C/O Tarbun and Company 58 Marine Road West Morecambe Lancashire LA4 4ET on 2016-05-16
dot icon10/02/2016
Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to Dalton House 9 Dalton Square Lancaster LA1 1WD on 2016-02-10
dot icon31/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon08/07/2010
Director's details changed for Janice Murphy on 2010-07-03
dot icon08/07/2010
Secretary's details changed for Andrew John Murphy on 2010-07-03
dot icon08/07/2010
Director's details changed for Andrew John Murphy on 2010-07-03
dot icon26/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/07/2008
Return made up to 03/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/07/2007
Return made up to 03/07/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/08/2006
Return made up to 03/07/06; no change of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/07/2005
Return made up to 03/07/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/08/2004
Return made up to 03/07/04; full list of members
dot icon21/04/2004
Ad 23/03/04--------- £ si 24738@1=24738 £ ic 1/24739
dot icon26/03/2004
Nc inc already adjusted 11/03/04
dot icon26/03/2004
Resolutions
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon04/11/2003
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon03/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+36.20 % *

* during past year

Cash in Bank

£84,461.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
167.87K
-
0.00
136.55K
-
2022
5
131.94K
-
0.00
62.01K
-
2023
4
106.99K
-
0.00
84.46K
-
2023
4
106.99K
-
0.00
84.46K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

106.99K £Descended-18.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.46K £Ascended36.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/07/2003 - 07/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
02/07/2003 - 07/07/2003
41295
Mr Andrew John Murphy
Director
03/07/2003 - Present
-
Murphy, Andrew John
Secretary
02/07/2003 - Present
-
Murphy, Janice
Director
03/07/2003 - 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 & M MOTORS (LANCASTER) LIMITED

C & M MOTORS (LANCASTER) LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, Lancashire LA3 2UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C & M MOTORS (LANCASTER) LIMITED?

toggle

C & M MOTORS (LANCASTER) LIMITED is currently Active. It was registered on 03/07/2003 .

Where is C & M MOTORS (LANCASTER) LIMITED located?

toggle

C & M MOTORS (LANCASTER) LIMITED is registered at C/O Blend Accountants First Floor Brunel House, 9 Penrod Way, Heysham, Lancashire LA3 2UZ.

What does C & M MOTORS (LANCASTER) LIMITED do?

toggle

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

How many employees does C & M MOTORS (LANCASTER) LIMITED have?

toggle

C & M MOTORS (LANCASTER) LIMITED had 4 employees in 2023.

What is the latest filing for C & M MOTORS (LANCASTER) LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-08-31.