-
CHRISTOPHER BROOK CARS LIMITED - Suite One Peel Mill Commercial Street, Morley, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07456327
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite One Peel Mill Commercial Street
- Morley
- Leeds
- West Yorkshire
- LS27 8AG Suite One Peel Mill Commercial Street, Morley, Leeds, West Yorkshire, LS27 8AG UK
Management
- Managing Directors
- LINDLEY, George William Jake
- LINDLEY, Thomas Richard Brook
- Company secretaries
- SEDDON, Jason David
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-01
- Age Of Company 2010-12-01 13 years
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- -
- Mr George Lindley
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-12-01
- Annual Return
- Due Date: 2025-04-12
- Last Date: 2024-03-29
-
CHRISTOPHER BROOK CARS LIMITED Company Description
- CHRISTOPHER BROOK CARS LIMITED is a ltd registered in United Kingdom with the Company reg no 07456327. Its current trading status is "live". It was registered 2010-12-01. It has declared SIC or NACE codes as "45112". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-12-01.It can be contacted at Suite One Peel Mill Commercial Street .
Get CHRISTOPHER BROOK CARS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Christopher Brook Cars Limited - Suite One Peel Mill Commercial Street, Morley, Leeds, West Yorkshire, United Kingdom
- 2010-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHRISTOPHER BROOK CARS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
cessation-of-a-person-with-significant-control (2024-04-12) - PSC07
-
notification-of-a-person-with-significant-control (2024-04-12) - PSC01
-
confirmation-statement-with-no-updates (2024-04-12) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-03-29) - CS01
-
confirmation-statement-with-no-updates (2023-02-01) - CS01
-
change-to-a-person-with-significant-control-without-name-date (2023-03-30) - PSC04
-
accounts-with-accounts-type-micro-entity (2023-12-30) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-12-29) - AA
-
confirmation-statement-with-no-updates (2022-03-10) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-12-17) - AA
-
confirmation-statement-with-no-updates (2021-03-19) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-23) - AA
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-15) - CS01
-
accounts-with-accounts-type-micro-entity (2019-12-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-03-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-27) - AA
-
appoint-person-director-company-with-name-date (2017-07-05) - AP01
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-26) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-07-14) - AP03
-
termination-secretary-company-with-name-termination-date (2016-07-14) - TM02
-
termination-director-company-with-name-termination-date (2016-06-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01
-
change-person-director-company-with-change-date (2013-12-18) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-12-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
change-person-director-company-with-change-date (2011-12-21) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-12-21) - AD01
-
change-account-reference-date-company-current-extended (2011-02-24) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-01) - NEWINC
-
appoint-person-director-company-with-name (2010-12-03) - AP01
-
appoint-person-secretary-company-with-name (2010-12-03) - AP03
-
termination-director-company-with-name (2010-12-03) - TM01
-
termination-secretary-company-with-name (2010-12-03) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-12-03) - AD01