CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED

Register to unlock more data on OkredoRegister

CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02998784

Incorporation date

06/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

G4, Grosvenor House, 104 Watergate Street, Chester CH1 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon14/01/2026
Liquidators' statement of receipts and payments to 2025-12-07
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-07
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-12-07
dot icon23/06/2023
Registered office address changed from G4, Watergate House 104 Watergate Street Chester CH1 2LF to G4, Grosvenor House 104 Watergate Street Chester CH1 2LF on 2023-06-23
dot icon20/06/2023
Registered office address changed from 2 City Road Chester Cheshire CH1 3AE to G4, Watergate House 104 Watergate Street Chester CH1 2LF on 2023-06-20
dot icon12/02/2023
Liquidators' statement of receipts and payments to 2022-12-07
dot icon05/01/2022
Liquidators' statement of receipts and payments to 2021-12-07
dot icon18/12/2020
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to 2 City Road Chester Cheshire CH1 3AE on 2020-12-18
dot icon15/12/2020
Appointment of a voluntary liquidator
dot icon15/12/2020
Resolutions
dot icon15/12/2020
Statement of affairs
dot icon20/10/2020
Satisfaction of charge 1 in full
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon24/05/2019
Appointment of Mr Donald Francis Mccurdy as a director on 2008-02-25
dot icon07/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon26/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon13/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon15/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon24/08/2012
Director's details changed for Iain William Mcvicar on 2012-08-24
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Mr Donald Francis Mccurdy on 2010-08-11
dot icon11/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon11/12/2009
Director's details changed for Donald Francis Mccurdy on 2009-12-11
dot icon11/12/2009
Director's details changed for Iain William Mcvicar on 2009-12-11
dot icon28/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2009
Return made up to 06/12/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Director appointed donald francis mccurdy
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/01/2008
Return made up to 06/12/07; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: military house, 24 castle street chester cheshire CH1 2DS
dot icon04/09/2007
Secretary's particulars changed
dot icon11/07/2007
Registered office changed on 11/07/07 from: military house, 24 castle street chester cheshire CH1 2DS
dot icon11/07/2007
Registered office changed on 11/07/07 from: liverpool house 47 lower bridge street chester cheshire CH1 1RS
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/12/2006
Return made up to 06/12/06; full list of members
dot icon05/05/2006
Return made up to 06/12/05; full list of members
dot icon04/05/2006
Registered office changed on 04/05/06 from: park court 45 rhosddu road wrexham clwyd LL11 2NS
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon07/07/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/12/2004
Return made up to 06/12/04; full list of members
dot icon14/06/2004
New director appointed
dot icon30/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/12/2003
Return made up to 06/12/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/12/2002
Return made up to 06/12/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/01/2002
Return made up to 06/12/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/12/2000
Return made up to 06/12/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon20/12/1999
Return made up to 06/12/99; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-04-30
dot icon01/12/1998
Return made up to 06/12/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/12/1997
Return made up to 06/12/97; no change of members
dot icon19/08/1997
Particulars of mortgage/charge
dot icon11/12/1996
Return made up to 06/12/96; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1996-04-30
dot icon12/05/1996
Secretary resigned
dot icon28/02/1996
Return made up to 06/12/95; full list of members
dot icon03/07/1995
New secretary appointed
dot icon27/06/1995
Certificate of change of name
dot icon19/06/1995
Accounting reference date notified as 30/04
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Secretary resigned;new secretary appointed
dot icon06/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
19/01/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED

CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED is an(a) Liquidation company incorporated on 06/12/1994 with the registered office located at G4, Grosvenor House, 104 Watergate Street, Chester CH1 2LF. There is currently no 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 CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED?

toggle

CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED is currently Liquidation. It was registered on 06/12/1994 .

Where is CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED located?

toggle

CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED is registered at G4, Grosvenor House, 104 Watergate Street, Chester CH1 2LF.

What does CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED do?

toggle

CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED?

toggle

The latest filing was on 14/01/2026: Liquidators' statement of receipts and payments to 2025-12-07.