Company number 02916683
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address TORDOFF HOUSE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0PQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Second filing of the annual return made up to 7 April 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHESTERFIELD AUDI LIMITED are www.chesterfieldaudi.co.uk, and www.chesterfield-audi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Bradford Interchange Rail Station is 4.1 miles; to Burley-in-Wharfedale Rail Station is 5 miles; to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesterfield Audi Limited is a Private Limited Company.
The company registration number is 02916683. Chesterfield Audi Limited has been working since 07 April 1994.
The present status of the company is Active. The registered address of Chesterfield Audi Limited is Tordoff House Apperley Bridge Bradford West Yorkshire Bd10 0pq. . SHAW, Nigel Martin is a Director of the company. TORDOFF, Jack Crossley is a Director of the company. TORDOFF, John Cornel is a Director of the company. Secretary PICKERING, Keith Ian has been resigned. Secretary WILLIAMS, Peter David has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GILDER, Michael Peter has been resigned. Director PICKERING, Keith Ian has been resigned. Director SCOTTING, Garry has been resigned. Nominee Director SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994
Director
SCOTTING, Garry
Resigned: 01 March 2013
Appointed Date: 07 April 1994
69 years old
Nominee Director
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994
Persons With Significant Control
Mr Nigel Martin Shaw
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mr John Cornel Tordoff
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
CHESTERFIELD AUDI LIMITED Events
21 Apr 2017
Confirmation statement made on 7 April 2017 with updates
04 Oct 2016
Second filing of the annual return made up to 7 April 2016
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
-
ANNOTATION
Clarification a second filed AR01 was registered on 04/10/2016
04 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 82 more events
15 Apr 1994
Director resigned;new director appointed
15 Apr 1994
Accounting reference date notified as 31/12
15 Apr 1994
Registered office changed on 15/04/94 from: bridge house 181 queen victoria street london EC4V 4DD
15 Apr 1994
Registered office changed on 15/04/94 from: bridge house, 181 queen victoria street, london, EC4V 4DD
1 March 2013
An accession deed
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 October 2002
Legal charge
Delivered: 25 October 2002
Status: Satisfied
on 11 March 2004
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: L/H land on the north east side of middlewood road…
27 June 1996
Mortgage debenture
Delivered: 5 July 1996
Status: Satisfied
on 25 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied
on 11 March 2004
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land on the north east side…