CCR MOTOR CO. LTD.
Overview
Company Name | CCR MOTOR CO. LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02624763 |
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 CCR MOTOR CO. LTD.?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / 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
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CCR MOTOR CO. LTD. located?
Registered Office Address | Griffin Mill Garages Upper Boat CF37 5YE Pontypridd Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CCR MOTOR CO. LTD.?
Company Name | From | Until |
---|---|---|
COLT CAR RETAIL LIMITED | May 21, 2010 | May 21, 2010 |
WATERMOOR SERVICES LIMITED | Sep 13, 1991 | Sep 13, 1991 |
OBJECTFORM LIMITED | Jun 28, 1991 | Jun 28, 1991 |
What are the latest accounts for CCR MOTOR CO. LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CCR MOTOR CO. LTD.?
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 CCR MOTOR CO. LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Mar 31, 2023 | 28 pages | AAMD | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 026247630013, created on Mar 01, 2023 | 48 pages | MR01 | ||||||||||
Registration of charge 026247630012, created on Mar 01, 2023 | 51 pages | MR01 | ||||||||||
Termination of appointment of Koichi Yoshida as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Upper Boat Upper Boat Pontypridd CF37 5YE Wales to Griffin Mill Garages Upper Boat Pontypridd CF37 5YE on Jan 16, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2022
| 8 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 026247630010, created on Jul 21, 2022 | 29 pages | MR01 | ||||||||||
Registration of charge 026247630011, created on Jul 21, 2022 | 53 pages | MR01 | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Pardoe as a director on May 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kazuho Takahashi as a director on May 09, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Timothy Raymond Bagnall on May 01, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Vernon Court, Meteor Business Park Cheltenham Road East Staverton Gloucestershire GL2 9QG to Upper Boat Upper Boat Pontypridd CF37 5YE on May 02, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tatsuya Suzuki as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 026247630004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 026247630005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 026247630006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 026247630007 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CCR MOTOR CO. LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAGNALL, Timothy Raymond | Director | Upper Boat CF37 5YE Pontypridd Griffin Mill Garages Wales | England | British | Director | 174285750002 | ||||
ITO, Masahide | Director | Upper Boat CF37 5YE Pontypridd Griffin Mill Garages Wales | Japan | Japanese | Director | 168044880001 | ||||
PARDOE, Mark | Director | Upper Boat CF37 5YE Pontypridd Griffin Mill Garages Wales | Wales | British | Managing Director | 234713030001 | ||||
TAKAHASHI, Kazuho | Director | Upper Boat CF37 5YE Pontypridd Griffin Mill Garages Wales | Japan | Japanese | Director | 295585290001 | ||||
DIXON, Stephen Charles | Secretary | 6 Crick Road OX2 6QJ Oxford Oxfordshire | British | Company Secretary | 4186870001 | |||||
EDMUNDS, Robin David | Secretary | Watermoor Cirencester GL7 1LF Gloucestershire | British | 36434250001 | ||||||
KELLY, Wakako | Secretary | Vernon Court, Meteor Business Park Cheltenham Road East GL2 9QG Staverton 1 Gloucestershire United Kingdom | 170352980001 | |||||||
PERKINS, Michael Alan | Secretary | Mandeville House Blue Boys Corner Minchinhampton GL6 9EQ Stroud Gloucestershire | British | 29676740001 | ||||||
ROBINSON, Deirdre Maura | Secretary | Brookthorpe House Berkeley Road GL7 1TY Cirencester Gloucestershire | British | 50872110001 | ||||||
SUZUKI, Tatsuya | Secretary | Meteor Business Park Cheltenham Road East GL2 9QG Staverton 1 Vernon Court Gloucestershire United Kingdom | 205937780001 | |||||||
ASAOKA, Minoru | Director | 41 Burghley House Somerset Road SW19 5JB Wimbledon London | Japanese | Director | 74544530001 | |||||
BEAUMONT, Peter George | Director | Wyncham Meysey Hampton GL7 5JX Cirencester Gloucestershire | British | Company Director | 11435560001 | |||||
BLACKBURN, David Cyril | Director | Reef View Grace Bay PO BOX 97 Providenciales Turks & Caicos Island Bwi | British | Company Director | 29734710002 | |||||
BLACKBURN, Stephen John | Director | Box Farm House Winkfield Row RG42 6NG Bracknell Berkshire | United Kingdom | British | Director Of After Sales And Bu | 68689550001 | ||||
BRADLEY, Lance Robert | Director | Watermoor Cirencester GL7 1LF Gloucestershire | United Kingdom | British | Director | 138016040002 | ||||
BRIGDEN, Paul Andrew | Director | Watermoor Cirencester GL7 1LF Gloucestershire | United Kingdom | British | Director | 147822640001 | ||||
DIXON, Stephen Charles | Director | 6 Crick Road OX2 6QJ Oxford Oxfordshire | United Kingdom | British | Managing Director | 4186870001 | ||||
EGUCHI, Nobuo | Director | The Old Coach House Trewsbury Coates GL7 6NY Cirencester Gloucestershire | Japanese | Director | 76832180004 | |||||
HARUNARI, Hiroshi | Director | 37-19-709 Kumanocho Itabashi-Ku 1730025 Tokyo Japan | Japanese | Company Management | 57939760001 | |||||
HASUO, Ryuichi | Director | Vijverweg 17 Vijverweg 17 2243 Hs Wassenaar The Netherlands | Netherlands | Japanese | Director | 121283530001 | ||||
HIRST, Frank Cawood | Director | Pine Trees Burtons Lane HP8 4BN Chalfont St Giles Buckinghamshire | British | Director | 2192450001 | |||||
HISADA, Shinji | Director | Vernon Court, Meteor Business Park Cheltenham Road East GL2 9QG Staverton 1 Gloucestershire United Kingdom | Japan | Japanese | Director | 168045500001 | ||||
HORI, Yoshikazu | Director | 4 14 23 Inokashira Mitaka Tokyo FOREIGN Japan | Japanese | General Manager | 66688690001 | |||||
HOSONO, Takaaki | Director | 91 West Heath Road NW3 7TN London | Japanese | Deputy Managing Dire | 56072690001 | |||||
HOSONO, Yoshiatsu | Director | Flat 4 2 Avenue Road NW8 7PU London | Japanese | Company Director | 35536830001 | |||||
ISHIKAWA, Zenta | Director | Station Close GL53 0AB Cheltenham 1 Gloucestershire United Kingdom | United Kingdom | Japanese | Director | 98880050004 | ||||
ITO, Taichi | Director | Flat 28 Farley Court Melbury Road W14 8LJ London | Japanese | Director | 112911050001 | |||||
KOJIMA, Yasushi | Director | 10 Staring Close Middleleaze SN5 9TH Swindon Wiltshire | Japanese | Company Director | 11435630001 | |||||
KONDO, Mizuki | Director | Watermoor Cirencester GL7 1LF Gloucestershire | United Kingdom | Japanese | Director & Asst To Vice Chairm | 124457220002 | ||||
KUBOTA, Kenichi | Director | 12 Eaton Row Belgravia SW1 OJA London | Japanese | Vice Chairman | 49079160003 | |||||
KURIHARA, Hiroo | Director | 71 High Holborn WC1V 6BA London Mid City Place United Kingdom | Japan | Japanese | Director | 137811740001 | ||||
KUROKI, Naoyasu | Director | 515-12 Kuji Takatsu Kawasaki 213 Japan Japan | Japanese | Company Director | 29678230001 | |||||
KUWAYAMA, Fumio | Director | 1-2-E-603 Nakagawa Tsuzuki-Ku Yokohama-Shi Kanagawa-Ken 224-0001 Japan | Japanese | Director | 75971050001 | |||||
LANG, Michael John | Director | 3299 Ne Holly Creek Drive Jensen Beach FOREIGN Florida 34957 Usa | British | Company Director | 29678240001 | |||||
MATSUO, Kenji | Director | 11 Carlton Gate Broome Manor SN3 1NF Swindon Wiltshire | British | Director | 39526420001 |
Who are the persons with significant control of CCR MOTOR CO. LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vt Holdings Co., Ltd. | Apr 06, 2016 | 3-10-32 Nishiki Naka-Ku 460-0003 Nagoya Sakae Vt Building Aichi Japan | 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