CAVENDISH MOTOR CO. LIMITED

CAVENDISH MOTOR CO. LIMITED

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

    Company NameCAVENDISH MOTOR CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04138740
    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 CAVENDISH MOTOR CO. LIMITED?

    • 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 CAVENDISH MOTOR CO. LIMITED located?

    Registered Office Address
    1-2 Cavendish Gardens
    Ashington
    NE63 0EN Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of CAVENDISH MOTOR CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAZY LIFE LIMITEDJan 10, 2001Jan 10, 2001

    What are the latest accounts for CAVENDISH MOTOR CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CAVENDISH MOTOR CO. LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for CAVENDISH MOTOR CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Change of details for Mr Marc Lennon as a person with significant control on Jan 10, 2019

    2 pagesPSC04

    Change of details for Mr William John Lennon as a person with significant control on Jan 10, 2019

    2 pagesPSC04

    Confirmation statement made on Dec 20, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 27, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 27, 2016 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Mr Marc Lennon on Nov 29, 2016

    2 pagesCH01

    Director's details changed for William John Lennon on Nov 29, 2016

    2 pagesCH01

    Amended total exemption small company accounts made up to Mar 31, 2015

    8 pagesAAMD

    Annual return made up to Jan 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 90
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Who are the officers of CAVENDISH MOTOR CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENNON, Marc
    1-2 Cavendish Gardens
    Ashington
    NE63 0EN Northumberland
    Secretary
    1-2 Cavendish Gardens
    Ashington
    NE63 0EN Northumberland
    BritishCompany Director89275570002
    LENNON, Marc
    1-2 Cavendish Gardens
    Ashington
    NE63 0EN Northumberland
    Director
    1-2 Cavendish Gardens
    Ashington
    NE63 0EN Northumberland
    United KingdomBritishCompany Director89275570004
    LENNON, William John
    1-2 Cavendish Gardens
    Ashington
    NE63 0EN Northumberland
    Director
    1-2 Cavendish Gardens
    Ashington
    NE63 0EN Northumberland
    United KingdomBritishDirector89295050002
    DICKINSON, Ian
    17 Whitecliff Close
    Preston Grange
    NE29 9HF North Shields
    Tyne & Wear
    Secretary
    17 Whitecliff Close
    Preston Grange
    NE29 9HF North Shields
    Tyne & Wear
    BritishDirector73907260002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    DICKINSON, Ian
    17 Whitecliff Close
    Preston Grange
    NE29 9HF North Shields
    Tyne & Wear
    Director
    17 Whitecliff Close
    Preston Grange
    NE29 9HF North Shields
    Tyne & Wear
    United KingdomBritishDirector73907260002
    ROGERSON, Michael George
    5 Laburnum Terrace
    NE63 0XX Ashington
    Northumberland
    Director
    5 Laburnum Terrace
    NE63 0XX Ashington
    Northumberland
    United KingdomBritishEstate Agent-Surveyor65115450006
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of CAVENDISH MOTOR CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marc Lennon
    NE63 0EN Ashington
    1-2 Cavendish Gardens
    Northumberland
    England
    Apr 06, 2016
    NE63 0EN Ashington
    1-2 Cavendish Gardens
    Northumberland
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William John Lennon
    NE63 0EN Ashington
    1-2 Cavendish Gardens
    Northumberland
    England
    Apr 06, 2016
    NE63 0EN Ashington
    1-2 Cavendish Gardens
    Northumberland
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • 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