WILMSLOW MOTORS (CHESHIRE) LIMITED - ALDERLEY EDGE
Company Profile | Company Filings |
Overview
WILMSLOW MOTORS (CHESHIRE) LIMITED is a Private Limited Company from ALDERLEY EDGE and has the status: Active.
WILMSLOW MOTORS (CHESHIRE) LIMITED was incorporated 31 years ago on 28/04/1992 and has the registered number: 02710385. The accounts status is DORMANT and accounts are next due on 31/01/2025.
WILMSLOW MOTORS (CHESHIRE) LIMITED was incorporated 31 years ago on 28/04/1992 and has the registered number: 02710385. The accounts status is DORMANT and accounts are next due on 31/01/2025.
WILMSLOW MOTORS (CHESHIRE) LIMITED - ALDERLEY EDGE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
EMERSON HOUSE
ALDERLEY EDGE
CHESHIRE
SK9 7LF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/12/2023 | 11/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER EMERSON JONES | Mar 1935 | English | Director | 1992-05-01 | CURRENT |
MR VARUN MAHARAJ | Secretary | 2018-08-03 | CURRENT | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1992-04-28 UNTIL 1992-04-28 | RESIGNED | ||
GORDON BROOKE | Dec 1923 | Director | 1992-04-28 UNTIL 1993-04-30 | RESIGNED | |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1992-04-28 UNTIL 1992-04-28 | RESIGNED | ||
ANNE CATHERINE WEATHERBY | Jun 1954 | British | Secretary | 2004-05-20 UNTIL 2018-08-03 | RESIGNED |
JAMES PETER NEWMAN | Oct 1948 | Secretary | 1992-04-28 UNTIL 2001-05-25 | RESIGNED | |
GORDON BROOKE | Dec 1923 | Secretary | 2001-05-25 UNTIL 2004-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Audrey Jones | 2016-04-06 | 5/1936 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Peter Emerson Jones | 2016-04-06 | 3/1935 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WILMSLOW MOTORS (CHESHIRE) LIMITED | 2024-01-24 | 30-04-2023 | £2 equity |
Dormant Company Accounts - WILMSLOW MOTORS (CHESHIRE) LIMITED | 2022-01-18 | 30-04-2021 | £2 equity |
Dormant Company Accounts - WILMSLOW MOTORS (CHESHIRE) LIMITED | 2021-01-30 | 30-04-2020 | £2 equity |
Dormant Company Accounts - WILMSLOW MOTORS (CHESHIRE) LIMITED | 2020-01-22 | 30-04-2019 | £2 equity |
Dormant Company Accounts - WILMSLOW MOTORS (CHESHIRE) LIMITED | 2019-01-30 | 30-04-2018 | £2 equity |
Dormant Company Accounts - WILMSLOW MOTORS (CHESHIRE) LIMITED | 2018-01-17 | 30-04-2017 | £2 Cash £2 equity |
Dormant Company Accounts - WILMSLOW MOTORS (CHESHIRE) LIMITED | 2017-01-10 | 30-04-2016 | £2 Cash £2 equity |