CHELMER VALLEY CARS LTD.

Register to unlock more data on OkredoRegister

CHELMER VALLEY CARS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088448

Incorporation date

11/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

32 Catherines Close, Great Leighs, Chelmsford CM3 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2000)
dot icon03/08/2023
Registered office address changed from Suite 2 Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to 32 Catherines Close Great Leighs Chelmsford CM3 1RX on 2023-08-03
dot icon09/12/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon13/11/2022
Application to strike the company off the register
dot icon14/07/2022
Micro company accounts made up to 2022-04-30
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/07/2021
Registered office address changed from 32 Catherines Close Great Leighs Chelmsford CM3 1RX England to Suite 2 Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2021-07-29
dot icon15/01/2021
Micro company accounts made up to 2020-04-30
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-04-30
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon13/06/2017
Registered office address changed from 56 Crocus Way Chelmsford CM1 6XN England to 32 Catherines Close Great Leighs Chelmsford CM3 1RX on 2017-06-13
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon28/09/2016
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 56 Crocus Way Chelmsford CM1 6XN on 2016-09-28
dot icon03/06/2016
Termination of appointment of Lynn Marjorie Fitheridge as a secretary on 2016-06-03
dot icon03/06/2016
Termination of appointment of Mark Quinten Fitheridge as a director on 2016-06-03
dot icon03/06/2016
Termination of appointment of Lynn Marjorie Fitheridge as a director on 2016-06-03
dot icon03/06/2016
Appointment of Mr Trevor Furby as a director on 2016-06-03
dot icon27/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Previous accounting period extended from 2015-10-31 to 2016-04-30
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/04/2015
Director's details changed for Mark Quinten Fitheridge on 2015-02-26
dot icon15/04/2015
Secretary's details changed for Mrs Lynn Marjorie Fitheridge on 2015-02-26
dot icon15/04/2015
Director's details changed for Mrs Lynn Marjorie Fitheridge on 2015-02-26
dot icon10/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/05/2011
Registered office address changed from 9 Oyster Place Montrose Road Chelmsford Essex CM2 6TX on 2011-05-17
dot icon11/01/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mrs Lynn Marjorie Fitheridge on 2009-10-11
dot icon25/11/2009
Director's details changed for Mark Quinten Fitheridge on 2009-10-11
dot icon25/11/2009
Secretary's details changed for Lynn Marjorie Fitheridge on 2009-10-11
dot icon25/06/2009
Director and secretary's change of particulars / lynn fitheridge / 22/06/2009
dot icon25/06/2009
Director's change of particulars / mark fitheridge / 22/06/2009
dot icon19/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/04/2009
Return made up to 11/10/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/01/2008
Return made up to 11/10/07; no change of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/12/2006
Return made up to 11/10/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/03/2006
Registered office changed on 30/03/06 from: 22A duke street chelmsford essex CM1 1HL
dot icon23/12/2005
Return made up to 11/10/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 11/10/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/10/2003
Return made up to 11/10/03; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/01/2003
Return made up to 11/10/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/01/2002
Return made up to 11/10/01; full list of members
dot icon17/10/2000
Secretary resigned
dot icon11/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
26/10/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.28K
-
0.00
-
-
2022
2
2.03K
-
0.00
-
-
2022
2
2.03K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.03K £Descended-88.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
11/10/2000 - 11/10/2000
7613
Mr Trevor Toby Furby
Director
03/06/2016 - Present
-
Fitheridge, Lynn Marjorie
Secretary
11/10/2000 - 03/06/2016
-
Fitheridge, Mark Quinten
Director
11/10/2000 - 03/06/2016
-
Fitheridge, Lynn Marjorie
Director
11/10/2000 - 03/06/2016
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHELMER VALLEY CARS LTD.

CHELMER VALLEY CARS LTD. is an(a) Active company incorporated on 11/10/2000 with the registered office located at 32 Catherines Close, Great Leighs, Chelmsford CM3 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMER VALLEY CARS LTD.?

toggle

CHELMER VALLEY CARS LTD. is currently Active. It was registered on 11/10/2000 .

Where is CHELMER VALLEY CARS LTD. located?

toggle

CHELMER VALLEY CARS LTD. is registered at 32 Catherines Close, Great Leighs, Chelmsford CM3 1RX.

What does CHELMER VALLEY CARS LTD. do?

toggle

CHELMER VALLEY CARS LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CHELMER VALLEY CARS LTD. have?

toggle

CHELMER VALLEY CARS LTD. had 2 employees in 2022.

What is the latest filing for CHELMER VALLEY CARS LTD.?

toggle

The latest filing was on 03/08/2023: Registered office address changed from Suite 2 Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to 32 Catherines Close Great Leighs Chelmsford CM3 1RX on 2023-08-03.