CRADLEY HEATH MOTOR CO.LTD

Register to unlock more data on OkredoRegister

CRADLEY HEATH MOTOR CO.LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636967

Incorporation date

23/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regal House, 56 Cradley Road, Cradley Heath, West Midlands B64 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon10/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Registration of charge 036369670004, created on 2025-09-26
dot icon26/09/2025
Registration of charge 036369670003, created on 2025-09-26
dot icon28/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/01/2025
Satisfaction of charge 036369670002 in full
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/09/2024
Change of details for Mr Brett Stephen Woodall as a person with significant control on 2024-09-01
dot icon17/09/2024
Change of details for Mrs Elizabeth Woodall as a person with significant control on 2024-09-01
dot icon15/03/2024
Registration of charge 036369670002, created on 2024-03-13
dot icon12/03/2024
Satisfaction of charge 036369670001 in full
dot icon15/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/12/2020
Change of details for Mr Brett Stephen Woodall as a person with significant control on 2020-12-14
dot icon14/12/2020
Notification of Elizabeth Woodall as a person with significant control on 2020-12-01
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon20/07/2017
Director's details changed for Mr Brett Stephen Woodall on 2017-01-01
dot icon25/05/2017
Registration of charge 036369670001, created on 2017-05-12
dot icon22/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 23/09/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/10/2007
Return made up to 23/09/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/03/2007
Certificate of change of name
dot icon15/03/2007
Registered office changed on 15/03/07 from: c/o regalstrong l c p house pensnett trading estate kingswinford west midlands DY6 7NA
dot icon06/10/2006
Return made up to 23/09/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/12/2005
Return made up to 23/09/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/10/2004
Return made up to 23/09/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/09/2003
Return made up to 23/09/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/10/2002
Return made up to 23/09/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/10/2001
Return made up to 23/09/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-09-30
dot icon16/10/2000
Return made up to 23/09/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-09-30
dot icon16/09/1999
Return made up to 23/09/99; full list of members
dot icon12/07/1999
Registered office changed on 12/07/99 from: windsors 80 worcester road hagley stourbridge west midlands DY9 0NJ
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Registered office changed on 30/09/98 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ
dot icon30/09/1998
Ad 23/09/98--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon23/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+11.56 % *

* during past year

Cash in Bank

£114,263.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
59.71K
-
0.00
102.43K
-
2022
5
30.40K
-
0.00
114.26K
-
2022
5
30.40K
-
0.00
114.26K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

30.40K £Descended-49.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.26K £Ascended11.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRADLEY HEATH MOTOR CO.LTD

CRADLEY HEATH MOTOR CO.LTD is an(a) Active company incorporated on 23/09/1998 with the registered office located at Regal House, 56 Cradley Road, Cradley Heath, West Midlands B64 7BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CRADLEY HEATH MOTOR CO.LTD?

toggle

CRADLEY HEATH MOTOR CO.LTD is currently Active. It was registered on 23/09/1998 .

Where is CRADLEY HEATH MOTOR CO.LTD located?

toggle

CRADLEY HEATH MOTOR CO.LTD is registered at Regal House, 56 Cradley Road, Cradley Heath, West Midlands B64 7BB.

What does CRADLEY HEATH MOTOR CO.LTD do?

toggle

CRADLEY HEATH MOTOR CO.LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CRADLEY HEATH MOTOR CO.LTD have?

toggle

CRADLEY HEATH MOTOR CO.LTD had 5 employees in 2022.

What is the latest filing for CRADLEY HEATH MOTOR CO.LTD?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-09-30.