CASWORTH MOTORS LTD.

Register to unlock more data on OkredoRegister

CASWORTH MOTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06276955

Incorporation date

12/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Casworth Way, Ailsworth, Peterborough, Cambridgeshire PE5 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon17/01/2024
Appointment of Mr Ross Alexander Pick as a director on 2024-01-01
dot icon16/10/2023
Micro company accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon23/09/2022
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon13/10/2021
Micro company accounts made up to 2021-06-30
dot icon23/09/2021
Notification of Gillian Mary Pick as a person with significant control on 2021-09-23
dot icon23/09/2021
Change of details for Mr Leslie George Pick as a person with significant control on 2021-09-23
dot icon21/09/2021
Registered office address changed from 2 Casworth Way, Ailsworth Peterborough Cambridgeshire PE5 7AR to 2 Casworth Way, Ailsworth Peterborough Cambridgeshire PE5 7AB on 2021-09-21
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon20/03/2020
Appointment of Mrs Gillian Mary Pick as a director on 2020-03-01
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon03/02/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon22/06/2016
Register(s) moved to registered office address 2 Casworth Way, Ailsworth Peterborough Cambridgeshire PE5 7AR
dot icon22/06/2016
Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Director's details changed for Leslie George Pick on 2010-06-01
dot icon06/07/2010
Register inspection address has been changed
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 12/06/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 12/06/08; full list of members
dot icon12/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
170.99K
-
0.00
-
-
2022
3
157.45K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pick, Gillian Mary
Secretary
12/06/2007 - Present
-
Mr Leslie George Pick
Director
12/06/2007 - Present
-
Mrs Gillian Mary Pick
Director
01/03/2020 - Present
-
Pick, Ross Alexander
Director
01/01/2024 - Present
-

Persons with Significant Control

2
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 CASWORTH MOTORS LTD.

CASWORTH MOTORS LTD. is an(a) Active company incorporated on 12/06/2007 with the registered office located at 2 Casworth Way, Ailsworth, Peterborough, Cambridgeshire PE5 7AB. There are currently 4 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 CASWORTH MOTORS LTD.?

toggle

CASWORTH MOTORS LTD. is currently Active. It was registered on 12/06/2007 .

Where is CASWORTH MOTORS LTD. located?

toggle

CASWORTH MOTORS LTD. is registered at 2 Casworth Way, Ailsworth, Peterborough, Cambridgeshire PE5 7AB.

What does CASWORTH MOTORS LTD. do?

toggle

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

What is the latest filing for CASWORTH MOTORS LTD.?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-07 with no updates.