CHESHUNT MOTOR COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHESHUNT MOTOR COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01754748

Incorporation date

21/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmc Car Dealership, Edinburgh Way, Harlow, Essex CM20 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon05/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon04/02/2026
Appointment of Mrs Christine Patricia Holmes as a secretary on 2026-02-01
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon27/11/2024
Satisfaction of charge 8 in full
dot icon25/11/2024
Satisfaction of charge 017547480012 in full
dot icon25/11/2024
Satisfaction of charge 017547480010 in full
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Termination of appointment of Godfrey David Holmes as a director on 2022-06-09
dot icon02/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon20/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Termination of appointment of Paul Richard Holmes as a secretary on 2020-07-15
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/03/2019
Registration of charge 017547480012, created on 2019-03-05
dot icon05/03/2019
Satisfaction of charge 017547480011 in full
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon09/01/2019
Registration of charge 017547480010, created on 2018-12-20
dot icon09/01/2019
Registration of charge 017547480011, created on 2018-12-21
dot icon22/11/2018
Satisfaction of charge 1 in full
dot icon22/11/2018
Satisfaction of charge 2 in full
dot icon22/11/2018
Satisfaction of charge 6 in full
dot icon22/11/2018
Satisfaction of charge 4 in full
dot icon22/11/2018
Satisfaction of charge 5 in full
dot icon22/11/2018
Satisfaction of charge 3 in full
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon29/01/2015
Director's details changed for Paul Richard Holmes on 2015-01-16
dot icon28/01/2015
Director's details changed for Godfrey David Holmes on 2015-01-16
dot icon28/01/2015
Secretary's details changed for Paul Richard Holmes on 2015-01-16
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from 132-136 Turners Hill Cheshunt in the County of Hertfordshire EN8 9BP on 2010-08-02
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Director's details changed for Paul Richard Holmes on 2009-12-01
dot icon21/12/2009
Director's details changed for Godfrey David Holmes on 2009-12-01
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon28/12/2006
Return made up to 06/12/06; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon27/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Director's particulars changed
dot icon05/02/2006
Accounts for a small company made up to 2004-12-31
dot icon03/01/2006
Return made up to 06/12/05; full list of members
dot icon15/12/2004
Return made up to 06/12/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon16/12/2003
Return made up to 06/12/03; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/12/2002
Return made up to 20/12/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/02/2002
Accounts for a small company made up to 2000-12-31
dot icon31/12/2001
Return made up to 29/12/01; full list of members
dot icon30/01/2001
Return made up to 29/12/00; full list of members
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
New secretary appointed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed
dot icon09/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Declaration of assistance for shares acquisition
dot icon27/01/2000
Return made up to 29/12/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 29/12/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Return made up to 29/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 29/12/96; full list of members
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon22/12/1995
Return made up to 29/12/95; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon10/02/1995
Ad 29/12/94--------- £ si [email protected]
dot icon24/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon18/04/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Return made up to 29/12/93; change of members
dot icon04/02/1994
Ad 31/12/93--------- £ si 40000@1=40000 £ ic 120000/160000
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon23/03/1993
Return made up to 29/12/92; full list of members; amend
dot icon17/02/1993
Return made up to 29/12/92; full list of members
dot icon03/02/1993
Ad 31/12/92--------- £ si 15000@1=15000 £ ic 90000/105000
dot icon03/02/1993
Resolutions
dot icon03/02/1993
£ nc 100000/200000 31/12/92
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon09/01/1992
Full accounts made up to 1990-12-31
dot icon07/01/1992
Return made up to 29/12/91; full list of members
dot icon07/01/1992
Resolutions
dot icon08/03/1991
New director appointed
dot icon28/01/1991
Return made up to 29/12/90; full list of members
dot icon28/01/1991
Ad 31/12/90--------- £ si 10000@1=10000 £ ic 80000/90000
dot icon28/01/1991
Resolutions
dot icon08/01/1991
Full group accounts made up to 1989-12-31
dot icon06/02/1990
Full group accounts made up to 1988-12-31
dot icon06/02/1990
Return made up to 29/12/89; full list of members
dot icon26/07/1989
Return made up to 29/12/88; full list of members
dot icon17/02/1989
Full group accounts made up to 1987-12-31
dot icon14/10/1988
Return made up to 29/12/87; full list of members
dot icon24/06/1988
First gazette
dot icon13/05/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon07/03/1987
Accounts for a small company made up to 1986-03-31
dot icon07/03/1987
Return made up to 29/12/86; full list of members
dot icon05/03/1987
Particulars of mortgage/charge
dot icon03/10/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

28
2022
change arrow icon+93.51 % *

* during past year

Cash in Bank

£507,454.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.12M
-
0.00
262.23K
-
2022
28
1.66M
-
0.00
507.45K
-
2022
28
1.66M
-
0.00
507.45K
-

Employees

2022

Employees

28 Descended-10 % *

Net Assets(GBP)

1.66M £Ascended48.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

507.45K £Ascended93.51 % *

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
Holmes, Paul Richard
Director
31/01/2000 - Present
3
Holmes, Christine Patricia
Secretary
01/02/2026 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHESHUNT MOTOR COMPANY LIMITED(THE)

CHESHUNT MOTOR COMPANY LIMITED(THE) is an(a) Active company incorporated on 21/09/1983 with the registered office located at Cmc Car Dealership, Edinburgh Way, Harlow, Essex CM20 2EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHUNT MOTOR COMPANY LIMITED(THE)?

toggle

CHESHUNT MOTOR COMPANY LIMITED(THE) is currently Active. It was registered on 21/09/1983 .

Where is CHESHUNT MOTOR COMPANY LIMITED(THE) located?

toggle

CHESHUNT MOTOR COMPANY LIMITED(THE) is registered at Cmc Car Dealership, Edinburgh Way, Harlow, Essex CM20 2EG.

What does CHESHUNT MOTOR COMPANY LIMITED(THE) do?

toggle

CHESHUNT MOTOR COMPANY LIMITED(THE) operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CHESHUNT MOTOR COMPANY LIMITED(THE) have?

toggle

CHESHUNT MOTOR COMPANY LIMITED(THE) had 28 employees in 2022.

What is the latest filing for CHESHUNT MOTOR COMPANY LIMITED(THE)?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-28 with no updates.