COST SAVVY MOTORS LIMITED

COST SAVVY MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOST SAVVY MOTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03706413
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COST SAVVY MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSM METALS LIMITEDMar 31, 1999Mar 31, 1999
    SILVERACE LIMITEDFeb 02, 1999Feb 02, 1999

    What are the latest accounts for COST SAVVY MOTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for COST SAVVY MOTORS LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for COST SAVVY MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr William Thomas Fletcher as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Andrew Paul Logan as a director on Mar 01, 2025

    1 pagesTM01

    Current accounting period extended from Feb 28, 2025 to Jul 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Feb 28, 2024

    2 pagesAA

    Confirmation statement made on Oct 23, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Sep 18, 2024 with updates

    3 pagesCS01

    Termination of appointment of Jonathan Bryan Taylor as a secretary on Sep 01, 2024

    1 pagesTM02

    Appointment of Mr Andrew Paul Logan as a director on Jun 04, 2024

    2 pagesAP01

    Termination of appointment of Anthony Francis Sharkey as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Rebecca Mary Wilson as a director on Jun 01, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Jonathan Bryan Taylor as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of Mr Anthony Francis Sharkey as a director on Feb 27, 2024

    2 pagesAP01

    Notification of New Reg Limited as a person with significant control on Feb 27, 2024

    2 pagesPSC02

    Certificate of change of name

    Company name changed csm metals LIMITED\certificate issued on 27/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2024

    RES15

    Cessation of Steven Terence Jackson as a person with significant control on Feb 26, 2024

    1 pagesPSC07

    Termination of appointment of Victoria Lynne Snape as a director on Feb 26, 2024

    1 pagesTM01

    Confirmation statement made on Feb 02, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    2 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    2 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2020

    2 pagesAA

    Who are the officers of COST SAVVY MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, William Thomas
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    Director
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    EnglandBritishChief Executive272405930001
    TAYLOR, Jonathan Bryan
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    Director
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    EnglandBritishIt Consultant63189950010
    WILSON, Rebecca Mary
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    Director
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    EnglandBritishCompany Director61659670005
    TAYLOR, Jonathan Bryan
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    Secretary
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    BritishComputer Programmer63189950002
    WILSON, Marian Sarah
    4 Mill Lane
    Farington Moss
    PR26 6PS Preston
    Lancashire
    Secretary
    4 Mill Lane
    Farington Moss
    PR26 6PS Preston
    Lancashire
    British63300150001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BROWN, Marian
    Sumners Farm
    Whalley Road Samlesbury
    PR3 0UN Preston
    Lancashire
    Director
    Sumners Farm
    Whalley Road Samlesbury
    PR3 0UN Preston
    Lancashire
    United KingdomBritishDirector41177130001
    LOGAN, Andrew Paul
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    Director
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    EnglandBritishDirector274043730001
    SHARKEY, Anthony Francis
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    Director
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    EnglandBritishCompany Director255003460001
    SNAPE, Victoria Lynne
    Liverpool Road
    Longton
    PR4 5AA Preston
    117
    England
    Director
    Liverpool Road
    Longton
    PR4 5AA Preston
    117
    England
    EnglandBritishOffice Manager50307210002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of COST SAVVY MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Reg Limited
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    Feb 27, 2024
    117 Liverpool Road
    Longton
    PR4 5AA Preston
    5 Parkgate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03143909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Steven Terence Jackson
    Liverpool Road
    Longton
    PR4 5AA Preston
    117
    England
    Nov 19, 2016
    Liverpool Road
    Longton
    PR4 5AA Preston
    117
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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