COST SAVVY MOTORS LIMITED
Overview
Company Name | COST SAVVY MOTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03706413 |
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 COST SAVVY MOTORS LIMITED?
- Sale of used cars and light motor vehicles (45112) / 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 COST SAVVY MOTORS LIMITED located?
Registered Office Address | 5 Parkgate 117 Liverpool Road Longton PR4 5AA Preston England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COST SAVVY MOTORS LIMITED?
Company Name | From | Until |
---|---|---|
CSM METALS LIMITED | Mar 31, 1999 | Mar 31, 1999 |
SILVERACE LIMITED | Feb 02, 1999 | Feb 02, 1999 |
What are the latest accounts for COST SAVVY MOTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for COST SAVVY MOTORS LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for COST SAVVY MOTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr William Thomas Fletcher as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Logan as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 18, 2024 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Bryan Taylor as a secretary on Sep 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Paul Logan as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Francis Sharkey as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rebecca Mary Wilson as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 117 Liverpool Road Longton Preston PR4 5AA England to 5 Parkgate 117 Liverpool Road Longton Preston PR4 5AA on Feb 27, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jonathan Bryan Taylor as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Francis Sharkey as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||
Notification of New Reg Limited as a person with significant control on Feb 27, 2024 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed csm metals LIMITED\certificate issued on 27/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Steven Terence Jackson as a person with significant control on Feb 26, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Victoria Lynne Snape as a director on Feb 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2024 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||||||||||
Who are the officers of COST SAVVY MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLETCHER, William Thomas | Director | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | England | British | Chief Executive | 272405930001 | ||||
TAYLOR, Jonathan Bryan | Director | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | England | British | It Consultant | 63189950010 | ||||
WILSON, Rebecca Mary | Director | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | England | British | Company Director | 61659670005 | ||||
TAYLOR, Jonathan Bryan | Secretary | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | British | Computer Programmer | 63189950002 | |||||
WILSON, Marian Sarah | Secretary | 4 Mill Lane Farington Moss PR26 6PS Preston Lancashire | British | 63300150001 | ||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
BROWN, Marian | Director | Sumners Farm Whalley Road Samlesbury PR3 0UN Preston Lancashire | United Kingdom | British | Director | 41177130001 | ||||
LOGAN, Andrew Paul | Director | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | England | British | Director | 274043730001 | ||||
SHARKEY, Anthony Francis | Director | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | England | British | Company Director | 255003460001 | ||||
SNAPE, Victoria Lynne | Director | Liverpool Road Longton PR4 5AA Preston 117 England | England | British | Office Manager | 50307210002 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of COST SAVVY MOTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Reg Limited | Feb 27, 2024 | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Terence Jackson | Nov 19, 2016 | Liverpool Road Longton PR4 5AA Preston 117 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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