CHASE SIDE MOTORS LTD

Register to unlock more data on OkredoRegister

CHASE SIDE MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08811385

Incorporation date

11/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Statement of affairs
dot icon23/02/2026
Registered office address changed from 126-132 Chase Side Enfield Middlesex EN2 0QN to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-02-23
dot icon03/02/2026
Change of details for Mrs Nicola Jane Webb as a person with significant control on 2025-07-09
dot icon03/02/2026
Director's details changed for Ms Nicola Jane Webb on 2025-07-09
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon17/03/2022
Director's details changed for Ms Nicola Jane Webb on 2022-02-27
dot icon17/03/2022
Director's details changed for Mr Andrew Kyriacou on 2022-02-21
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon28/10/2019
Director's details changed for Ms Nicola Jane Webb on 2019-10-23
dot icon28/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon29/01/2019
Change of details for Mr Andrew Kyriacou as a person with significant control on 2018-12-10
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon09/06/2016
Appointment of Mr Andrew Kyriacou as a director on 2016-06-09
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon26/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Certificate of change of name
dot icon13/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon11/02/2014
Director's details changed for Ms Nikki Webb on 2014-02-10
dot icon11/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-96.88 % *

* during past year

Cash in Bank

£2,499.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
101.32K
-
0.00
80.10K
-
2022
8
187.59K
-
0.00
2.50K
-
2022
8
187.59K
-
0.00
2.50K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

187.59K £Ascended85.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.50K £Descended-96.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Kyriacou
Director
09/06/2016 - Present
-
Mrs Nicola Jane Webb
Director
11/12/2013 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHASE SIDE MOTORS LTD

CHASE SIDE MOTORS LTD is an(a) Liquidation company incorporated on 11/12/2013 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE SIDE MOTORS LTD?

toggle

CHASE SIDE MOTORS LTD is currently Liquidation. It was registered on 11/12/2013 .

Where is CHASE SIDE MOTORS LTD located?

toggle

CHASE SIDE MOTORS LTD is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CHASE SIDE MOTORS LTD do?

toggle

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

How many employees does CHASE SIDE MOTORS LTD have?

toggle

CHASE SIDE MOTORS LTD had 8 employees in 2022.

What is the latest filing for CHASE SIDE MOTORS LTD?

toggle

The latest filing was on 01/04/2026: Resolutions.