CHESTER ROAD MOTORS LIMITED
CASTLELOE LIMITED

Hellopages » Cheshire » Warrington » WA4 6BE

Company number 04409915
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 1 CHESTER ROAD, WARRINGTON, WA4 6BE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Appointment of Mr Michael Else as a director on 31 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CHESTER ROAD MOTORS LIMITED are www.chesterroadmotors.co.uk, and www.chester-road-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Chester Road Motors Limited is a Private Limited Company. The company registration number is 04409915. Chester Road Motors Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Chester Road Motors Limited is 1 Chester Road Warrington Wa4 6be. The company`s financial liabilities are £37.15k. It is £4.88k against last year. The cash in hand is £18.92k. It is £4.38k against last year. And the total assets are £123.47k, which is £12.79k against last year. ELSE, Michael is a Secretary of the company. APPLETON, Alexander James is a Director of the company. ELSE, Michael is a Director of the company. Secretary APPLETON, Alexander James has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MACDONALD, Rachel has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MILLER, Anthony Geoffrey has been resigned. The company operates in "Sale of used cars and light motor vehicles".


chester road motors Key Finiance

LIABILITIES £37.15k
+15%
CASH £18.92k
+30%
TOTAL ASSETS £123.47k
+11%
All Financial Figures

Current Directors

Secretary
ELSE, Michael
Appointed Date: 06 April 2006

Director
APPLETON, Alexander James
Appointed Date: 29 April 2002
53 years old

Director
ELSE, Michael
Appointed Date: 31 March 2017
48 years old

Resigned Directors

Secretary
APPLETON, Alexander James
Resigned: 22 June 2004
Appointed Date: 29 April 2002

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 April 2002
Appointed Date: 05 April 2002

Secretary
MACDONALD, Rachel
Resigned: 01 November 2005
Appointed Date: 22 June 2004

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 April 2002
Appointed Date: 05 April 2002

Director
MILLER, Anthony Geoffrey
Resigned: 29 July 2005
Appointed Date: 29 April 2002
51 years old

Persons With Significant Control

Mr Alexander James Appleton
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CHESTER ROAD MOTORS LIMITED Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 Apr 2017
Appointment of Mr Michael Else as a director on 31 March 2017
04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 41 more events
02 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 2002
Resolutions
  • ELRES ‐ Elective resolution

30 Apr 2002
Company name changed castleloe LIMITED\certificate issued on 30/04/02
05 Apr 2002
Incorporation

CHESTER ROAD MOTORS LIMITED Charges

15 September 2011
Debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…