CHRIS & CHRIS MOTORS LTD

Register to unlock more data on OkredoRegister

CHRIS & CHRIS MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442474

Incorporation date

20/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

97-101 North Road, Richmond, Surrey TW9 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon14/10/2025
Director's details changed for Mrs Farzaneh Eini-Jalal on 2025-10-14
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon12/08/2025
Micro company accounts made up to 2025-02-28
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-02-01
dot icon28/05/2025
Director's details changed for Mr Parviz Khoshnam on 2024-11-22
dot icon28/05/2025
Change of details for Mr Parviz Khoshnam as a person with significant control on 2024-11-22
dot icon28/05/2025
Appointment of Mrs Farzaneh Eini-Jalal as a director on 2025-02-01
dot icon22/11/2024
Micro company accounts made up to 2024-02-29
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon15/07/2022
Change of details for Mr Parviz Khoshnam as a person with significant control on 2022-07-15
dot icon15/07/2022
Director's details changed for Mr Parviz Khoshnam on 2022-07-15
dot icon27/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon23/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon04/10/2019
Micro company accounts made up to 2019-02-28
dot icon28/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon28/05/2019
Change of details for Mr Parviz Khoshnam as a person with significant control on 2017-12-05
dot icon28/05/2019
Director's details changed for Mr Parviz Khoshnam on 2017-12-05
dot icon02/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon11/08/2017
Micro company accounts made up to 2017-02-28
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon18/10/2016
Amended total exemption small company accounts made up to 2016-02-29
dot icon22/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/06/2015
Annual return made up to 2015-05-20
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/07/2014
Director's details changed for Mr Parviz Khoshnam on 2014-07-14
dot icon04/07/2014
Annual return made up to 2014-05-20
dot icon09/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon02/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/05/2012
Termination of appointment of Chris Kyriacou as a director
dot icon10/05/2012
Termination of appointment of Christopher Parsons as a director
dot icon25/04/2012
Termination of appointment of Chris Kyriacou as a secretary
dot icon25/04/2012
Appointment of Mr Parviz Khoshnam as a secretary
dot icon25/04/2012
Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL England on 2012-04-25
dot icon06/03/2012
Director's details changed for Mr Parviz Khosnam on 2012-03-06
dot icon10/02/2012
Current accounting period shortened from 2012-03-31 to 2012-02-29
dot icon09/02/2012
Appointment of Mr Parviz Khosnam as a director
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon27/05/2011
Registered office address changed from 97-101 North Road Kew Surrey TW9 4HD on 2011-05-27
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Christopher Parsons on 2010-05-20
dot icon07/06/2010
Director's details changed for Chris Kyriacou on 2010-05-20
dot icon07/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon20/05/2009
Director's change of particulars / christopher parsons / 20/05/2009
dot icon20/05/2009
Director's change of particulars / christopher parsons / 20/05/2009
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 20/05/08; no change of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 20/05/07; no change of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 20/05/06; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 20/05/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 20/05/04; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 20/05/03; full list of members
dot icon24/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon11/07/2002
Registered office changed on 11/07/02 from: c/.o nicholas razak mallery accts, 70 wood street london E17 3HT
dot icon11/07/2002
Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon20/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
28/02/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
41.42K
-
0.00
-
-
2022
6
18.70K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khoshnam, Parviz
Director
06/02/2012 - Present
-
Eini-Jalal, Farzaneh
Director
01/02/2025 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS & CHRIS MOTORS LTD

CHRIS & CHRIS MOTORS LTD is an(a) Active company incorporated on 20/05/2002 with the registered office located at 97-101 North Road, Richmond, Surrey TW9 4HJ. There are currently 2 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 CHRIS & CHRIS MOTORS LTD?

toggle

CHRIS & CHRIS MOTORS LTD is currently Active. It was registered on 20/05/2002 .

Where is CHRIS & CHRIS MOTORS LTD located?

toggle

CHRIS & CHRIS MOTORS LTD is registered at 97-101 North Road, Richmond, Surrey TW9 4HJ.

What does CHRIS & CHRIS MOTORS LTD do?

toggle

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

What is the latest filing for CHRIS & CHRIS MOTORS LTD?

toggle

The latest filing was on 14/10/2025: Director's details changed for Mrs Farzaneh Eini-Jalal on 2025-10-14.