Cavendish Motor Co. Limited NORTHUMBERLAND


Cavendish Motor Co. Limited is a private limited company registered at 1-2 Cavendish Gardens, Ashington, Northumberland NE63 0EN. Its total net worth is valued to be around 111 pounds, while the fixed assets belonging to the company amount to 10317 pounds. Incorporated on 2001-01-10, this 23-year-old company is run by 2 directors and 1 secretary.
Director Marc L., appointed on 17 February 2006. Director William L., appointed on 10 January 2001.
Changing the topic to secretaries, we can name: Marc L., appointed on 17 February 2006.
The company is officially categorised as "maintenance and repair of motor vehicles" (SIC code: 45200), "retail trade of motor vehicle parts and accessories" (SIC: 45320). According to CH data there was a change of name on 2002-04-30 and their previous name was Eazy Life Limited.
The last confirmation statement was sent on 2022-12-20 and the due date for the subsequent filing is 2024-01-03. Likewise, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Cavendish Motor Co. Limited Address / Contact

Office Address 1-2 Cavendish Gardens
Office Address2 Ashington
Town Northumberland
Post code NE63 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138740
Date of Incorporation Wed, 10th Jan 2001
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Marc L.

Position: Director

Appointed: 17 February 2006

Marc L.

Position: Secretary

Appointed: 17 February 2006

William L.

Position: Director

Appointed: 10 January 2001

Ian D.

Position: Secretary

Appointed: 10 January 2001

Resigned: 17 February 2006

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2001

Resigned: 10 January 2001

Michael R.

Position: Director

Appointed: 10 January 2001

Resigned: 19 March 2003

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 10 January 2001

Resigned: 10 January 2001

Ian D.

Position: Director

Appointed: 10 January 2001

Resigned: 17 February 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is William L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marc L. This PSC owns 25-50% shares and has 25-50% voting rights.

William L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marc L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Eazy Life April 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111147103151202        
Balance Sheet
Cash Bank In Hand17 62612 45523 08818 51522 006        
Current Assets26 54920 72429 12325 47529 49242 67662 91547 06829 36532 15386 54262 42475 016
Debtors5 3335 0693 7354 6605 536        
Net Assets Liabilities      23 40326 55519 83618 90117 07110 45820 008
Net Assets Liabilities Including Pension Asset Liability111147103151202        
Stocks Inventory3 5903 2002 3002 3001 950        
Tangible Fixed Assets10 3176 8714 1585 5126 990        
Reserves/Capital
Called Up Share Capital9090909090        
Profit Loss Account Reserve21571361112        
Shareholder Funds111147103151202        
Other
Average Number Employees During Period       454454
Creditors    36 34640 18359 96521 47913 6135 74840 00032 50022 283
Creditors Due After One Year 2 4641 413 1 390        
Creditors Due Within One Year 24 98431 76530 83634 890        
Debtors Due After One Year   -4 594         
Fixed Assets10 3176 8714 1585 5126 9909 40120 45347 25641 91938 39843 80246 87743 455
Net Current Assets Liabilities-9 758-4 260-2 642-5 361-5 3982 4932 950778-8 470-13 74913 269-3 919-1 164
Number Shares Allotted  454545        
Par Value Share  111        
Share Capital Allotted Called Up Paid 45454545        
Tangible Fixed Assets Additions  4003 1713 811        
Tangible Fixed Assets Cost Or Valuation53 98953 98954 38957 31061 121        
Tangible Fixed Assets Depreciation43 67247 11850 23151 79854 131        
Tangible Fixed Assets Depreciation Charged In Period  3 1131 8072 333        
Total Assets Less Current Liabilities5592 6111 51615113611 89423 40348 03433 44924 64957 07142 95842 291
Creditors Due After One Year Total Noncurrent Liabilities4482 464           
Creditors Due Within One Year Total Current Liabilities36 30724 984           
Tangible Fixed Assets Depreciation Charge For Period 3 446           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   240         
Tangible Fixed Assets Disposals   250         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, December 2023
Free Download (6 pages)

Company search

Advertisements