CRUICKSHANK MOTORS LIMITED
Overview
Company Name | CRUICKSHANK MOTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01837492 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRUICKSHANK MOTORS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CRUICKSHANK MOTORS LIMITED located?
Registered Office Address | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRUICKSHANK MOTORS LIMITED?
Company Name | From | Until |
---|---|---|
TRUST MOTORS (NOTTINGHAM) LIMITED | Jan 19, 1990 | Jan 19, 1990 |
TRUST MOTORS LIMITED | Nov 17, 1988 | Nov 17, 1988 |
TRUST MOTORS (BOSTON) LIMITED | Dec 28, 1984 | Dec 28, 1984 |
CAVALSTAR LIMITED | Aug 01, 1984 | Aug 01, 1984 |
What are the latest accounts for CRUICKSHANK MOTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRUICKSHANK MOTORS LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for CRUICKSHANK MOTORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Darren Edwards as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Cragg as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Termination of appointment of Adam Collinson as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||
Appointment of Mr Simon Moorhouse as a secretary on Jul 13, 2023 | 2 pages | AP03 | ||
Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 018374920008, created on Jan 31, 2023 | 69 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Registration of charge 018374920007, created on Sep 08, 2022 | 24 pages | MR01 | ||
Termination of appointment of Laurence Edward William Vaughan as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 6 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Part of the property or undertaking has been released and no longer forms part of charge 5 | 5 pages | MR05 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CRUICKSHANK MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORHOUSE, Simon | Secretary | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | 311257180001 | |||||||
CRAGG, John | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United Kingdom | British | Chief Executive Officer | 330792490001 | ||||
KURNICK, Robert Harold | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United States | American | Executive Vice President | 82981540007 | ||||
MALLETT, Jeremy Richard | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Company Director | 71752820001 | ||||
MOORHOUSE, Simon | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | England | British | Chief Financial Officer | 311252260001 | ||||
NIEUWENHUYS, Gerard Edward | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Company Director | 66435290003 | ||||
BELL, Richard William | Secretary | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | British | 1124760001 | ||||||
CARPENTER, Mark Gwilym | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | Finance Director | 105829630002 | |||||
COLLINSON, Adam | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 148166150001 | |||||||
JONES, David Kevin | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 157722560001 | |||||||
MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | Director | 147628740001 | |||||
VAUGHAN, Laurence Edward William | Secretary | Amberley Main Street NG14 7ED Caythorpe Nottinghamshire | British | 40326440002 | ||||||
BARR, John Malcolm | Director | Kirkby House Kirkby Overblow HG3 1HJ Harrogate North Yorkshire | British | Chairman | 33219550001 | |||||
BARR, Nicholas Stuart | Director | Mouse Hall Galphay HG4 3NT Ripon North Yorkshire | British | Director | 53565740001 | |||||
BARR, Stuart Alan | Director | The Royal Hunting Lodge Shipton YO6 1BD Beningborough York | British | Group Managing Director | 509420001 | |||||
CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | Finance Director | 105829630002 | ||||
COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Finance Director | 136375910001 | ||||
EDWARDS, Darren | Director | Penman Way, Grove Park Enderby LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Managing Director | 192011640002 | ||||
MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | Director | 147628740001 | ||||
O'LEARY, James Fintan | Director | 13 Park Hill Bradley Road HD2 1QG Huddersfield West Yorkshire | Irish | Managing Director | 781470001 | |||||
PAGE-MORRIS, Geoffrey Giovanni | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | Company Director | 105444550002 | ||||
PARKER, John Francis | Director | Beck House 10 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | Director And Chief Executive | 47002780001 | |||||
SMALL, Brian Michael | Director | Laithe Croft Totties Lane HD1 1UL Holmfirth West Yorkshire | British | Company Director | 45198750001 | |||||
SPETCH, Paul Anthony | Director | Rivelin Common Lane Warthill YO19 5XL York | England | British | Financial Director | 51421190001 | ||||
SYTNER, Franklin Goodman | Director | South House The Stables Burley On The Hill LE15 7SU Oakham Rutland | British | Chairman | 31588420005 | |||||
VAUGHAN, Laurence Edward William | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | Managing Director | 40326440010 |
Who are the persons with significant control of CRUICKSHANK MOTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sytner Group Limited | Apr 06, 2016 | Penman Way Grove Park, Enderby LE19 1ST Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0