CAVENDISH MOTOR CO. LIMITED
Overview
Company Name | CAVENDISH MOTOR CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04138740 |
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 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 Address | No |
What were the previous names of CAVENDISH MOTOR CO. LIMITED?
Company Name | From | Until |
---|---|---|
EAZY LIFE LIMITED | Jan 10, 2001 | Jan 10, 2001 |
What are the latest accounts for CAVENDISH MOTOR CO. LIMITED?
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 CAVENDISH MOTOR CO. LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for CAVENDISH MOTOR CO. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Change of details for Mr Marc Lennon as a person with significant control on Jan 10, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr William John Lennon as a person with significant control on Jan 10, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Marc Lennon on Nov 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for William John Lennon on Nov 29, 2016 | 2 pages | CH01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AAMD | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Who are the officers of CAVENDISH MOTOR CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LENNON, Marc | Secretary | 1-2 Cavendish Gardens Ashington NE63 0EN Northumberland | British | Company Director | 89275570002 | |||||
LENNON, Marc | Director | 1-2 Cavendish Gardens Ashington NE63 0EN Northumberland | United Kingdom | British | Company Director | 89275570004 | ||||
LENNON, William John | Director | 1-2 Cavendish Gardens Ashington NE63 0EN Northumberland | United Kingdom | British | Director | 89295050002 | ||||
DICKINSON, Ian | Secretary | 17 Whitecliff Close Preston Grange NE29 9HF North Shields Tyne & Wear | British | Director | 73907260002 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
DICKINSON, Ian | Director | 17 Whitecliff Close Preston Grange NE29 9HF North Shields Tyne & Wear | United Kingdom | British | Director | 73907260002 | ||||
ROGERSON, Michael George | Director | 5 Laburnum Terrace NE63 0XX Ashington Northumberland | United Kingdom | British | Estate Agent-Surveyor | 65115450006 | ||||
JL NOMINEES ONE LIMITED | 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?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Marc Lennon | Apr 06, 2016 | NE63 0EN Ashington 1-2 Cavendish Gardens Northumberland England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William John Lennon | Apr 06, 2016 | NE63 0EN Ashington 1-2 Cavendish Gardens Northumberland England | No |
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