CENTRAL MOTORS (CHARD) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MOTORS (CHARD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00782602

Incorporation date

28/11/1963

Size

Unaudited abridged

Contacts

Registered address

Registered address

East Street, Chard, Somerset TA20 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon11/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon09/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon16/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Resolutions
dot icon27/06/2023
Particulars of variation of rights attached to shares
dot icon27/06/2023
Change of share class name or designation
dot icon22/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/03/2021
Appointment of Mrs Carmela Teresa Ricciardi-Powers as a director on 2021-03-02
dot icon02/03/2021
Appointment of Mrs Angela Jane Carr as a director on 2021-03-02
dot icon16/02/2021
Appointment of Mr Paul John Ricciardi as a director on 2021-02-15
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon09/10/2020
Satisfaction of charge 7 in full
dot icon03/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon16/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/05/2018
Purchase of own shares.
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2018-03-01
dot icon19/03/2018
Change of details for Mr Donato Ricciardi as a person with significant control on 2018-03-01
dot icon16/03/2018
Termination of appointment of Sandra Eileen Ricciardi as a secretary on 2018-03-01
dot icon16/03/2018
Termination of appointment of Sandra Eileen Ricciardi as a director on 2018-03-01
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon05/01/2017
Secretary's details changed
dot icon04/01/2017
Director's details changed for Sandra Eileen Ricciardi on 2016-06-01
dot icon04/01/2017
Director's details changed for Mr Donato Ricciardi on 2016-06-01
dot icon19/01/2016
Satisfaction of charge 8 in full
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon25/06/2015
Director's details changed for Donato Ricciardi on 2015-06-24
dot icon12/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon22/08/2014
All of the property or undertaking has been released from charge 8
dot icon30/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon30/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 28/12/08; full list of members
dot icon23/03/2009
Location of register of members
dot icon12/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon31/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon28/01/2008
Return made up to 28/12/07; full list of members
dot icon28/01/2008
Location of register of members
dot icon06/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon29/01/2007
Return made up to 28/12/06; full list of members
dot icon13/01/2006
Return made up to 28/12/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2005-03-31
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Return made up to 28/12/04; full list of members
dot icon13/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon24/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon16/01/2003
Return made up to 28/12/02; full list of members
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon30/10/2002
Particulars of mortgage/charge
dot icon15/03/2002
Return made up to 28/12/01; full list of members
dot icon29/10/2001
Full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 28/12/00; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Secretary's particulars changed;director's particulars changed
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon24/03/1999
Return made up to 28/12/98; no change of members
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 28/12/97; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon04/01/1996
Return made up to 28/12/95; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-03-31
dot icon14/11/1995
Particulars of mortgage/charge
dot icon25/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon12/07/1994
Return made up to 28/12/93; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
Return made up to 28/12/92; full list of members
dot icon12/05/1993
Particulars of mortgage/charge
dot icon29/09/1992
Accounts for a small company made up to 1992-03-31
dot icon29/01/1992
Return made up to 28/12/91; no change of members
dot icon04/09/1991
Accounts for a small company made up to 1991-03-31
dot icon10/01/1991
Accounts for a small company made up to 1990-03-31
dot icon10/01/1991
Return made up to 28/12/90; full list of members
dot icon15/12/1989
Accounts for a small company made up to 1989-03-31
dot icon15/12/1989
Return made up to 24/11/89; full list of members
dot icon15/11/1988
Accounts for a small company made up to 1988-03-31
dot icon15/11/1988
Return made up to 17/10/88; full list of members
dot icon05/05/1988
Resolutions
dot icon30/10/1987
Accounts for a small company made up to 1987-03-31
dot icon30/10/1987
Return made up to 28/09/87; full list of members
dot icon25/09/1987
Particulars of mortgage/charge
dot icon01/09/1986
Accounts for a small company made up to 1986-03-31
dot icon01/09/1986
Return made up to 14/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.49M
-
0.00
530.25K
-
2022
15
2.80M
-
0.00
728.42K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricciardi, Paul John
Director
15/02/2021 - Present
3
Ricciardi-Powers, Carmela Teresa
Director
02/03/2021 - Present
5
Carr, Angela Jane
Director
02/03/2021 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTRAL MOTORS (CHARD) LIMITED

CENTRAL MOTORS (CHARD) LIMITED is an(a) Active company incorporated on 28/11/1963 with the registered office located at East Street, Chard, Somerset TA20 1EP. 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 CENTRAL MOTORS (CHARD) LIMITED?

toggle

CENTRAL MOTORS (CHARD) LIMITED is currently Active. It was registered on 28/11/1963 .

Where is CENTRAL MOTORS (CHARD) LIMITED located?

toggle

CENTRAL MOTORS (CHARD) LIMITED is registered at East Street, Chard, Somerset TA20 1EP.

What does CENTRAL MOTORS (CHARD) LIMITED do?

toggle

CENTRAL MOTORS (CHARD) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CENTRAL MOTORS (CHARD) LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-05 with updates.