Crewe Arms Motor Co Limited (The)
Private Limited Company
Crewe Arms Motor Co Limited (The)
301 Crewe Road
Willaston
Nantwich
CW5 6NR
Company Name | Crewe Arms Motor Co Limited (The) |
---|
Company Status | Active |
---|
Company Number | 00219716 |
---|
Incorporation Date | 17 February 1927 (97 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Other Service Activities |
---|
Business Activity | Other Service Activities N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
---|
Registered Address | 301 Crewe Road Willaston Nantwich CW5 6NR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Crewe and Nantwich |
---|
Region | North West |
---|
County | Cheshire |
---|
Built Up Area | Crewe |
---|
Parish | Willaston |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (9305) | Other service activities |
---|
SIC 2007 (96090) | Other service activities n.e.c. |
---|
30 June 2020 | Confirmation statement made on 22 June 2020 with updates | 4 pages |
---|
30 June 2020 | Registered office address changed from Hollytree Cottage 301 Crewe Road Willaston Nantwich Cheshire CW5 6NR to 301 Crewe Road Willaston Nantwich CW5 6NR on 30 June 2020 | 1 page |
---|
9 June 2020 | Total exemption full accounts made up to 31 December 2019 | 8 pages |
---|
28 June 2019 | Confirmation statement made on 22 June 2019 with updates | 5 pages |
---|
5 June 2019 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 1 page |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
4