Company NameCheshire Classic Sports Cars Ltd
DirectorsKeith Pickford and Brian Andrew Sayle
Company StatusActive
Company Number03310476
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Previous NameVotex Racing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Keith Pickford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWestwinds Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameMr Brian Andrew Sayle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12a Glan Y Don Parc
Bull Bay
Amlwch
LL68 9TE
Wales
Secretary NameAnn-Marie Lucy Sayle
NationalityBritish
StatusCurrent
Appointed01 February 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address12a Glan Y Don Parc
Bull Bay
Amlwch
LL68 9TE
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitevotexltd.co.uk
Telephone01260 271476
Telephone regionCongleton

Location

Registered AddressVotex Workshops
West Street
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Brian Andrew Sayle
50.00%
Ordinary
1 at £1Keith Pickford
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Secretary's details changed for Ann-Marie Lucy Sayle on 31 January 2024 (1 page)
9 February 2024Director's details changed for Mr Brian Andrew Sayle on 31 January 2024 (2 pages)
9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
2 November 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
5 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
1 June 2017Registered office address changed from Votex Racing Limited West Street Congleton Cheshire CW12 1JR to Votex Workshops West Street Congleton Cheshire CW12 1JR on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Votex Racing Limited West Street Congleton Cheshire CW12 1JR to Votex Workshops West Street Congleton Cheshire CW12 1JR on 1 June 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
3 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Secretary's details changed for Ann-Marie Lucy Sayle on 1 February 2013 (1 page)
13 March 2014Secretary's details changed for Ann-Marie Lucy Sayle on 1 February 2013 (1 page)
13 March 2014Secretary's details changed for Ann-Marie Lucy Sayle on 1 February 2013 (1 page)
13 March 2014Director's details changed for Mr Brian Andrew Sayle on 1 February 2013 (2 pages)
13 March 2014Director's details changed for Mr Brian Andrew Sayle on 1 February 2013 (2 pages)
13 March 2014Director's details changed for Mr Brian Andrew Sayle on 1 February 2013 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Secretary's details changed for Ann-Marie Lucy Sayle on 1 January 2013 (2 pages)
31 January 2013Director's details changed for Brian Andrew Sayle on 1 January 2013 (3 pages)
31 January 2013Secretary's details changed for Ann-Marie Lucy Sayle on 1 January 2013 (2 pages)
31 January 2013Secretary's details changed for Ann-Marie Lucy Sayle on 1 January 2013 (2 pages)
31 January 2013Director's details changed for Brian Andrew Sayle on 1 January 2013 (3 pages)
31 January 2013Director's details changed for Brian Andrew Sayle on 1 January 2013 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Registered office address changed from Little Croft Park Bank Congleton Cheshire CW12 3DH on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Little Croft Park Bank Congleton Cheshire CW12 3DH on 22 October 2012 (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Director's details changed for Keith Pickford on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Brian Andrew Sayle on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Keith Pickford on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Brian Andrew Sayle on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 February 2009Registered office changed on 24/02/2009 from west street congleton cheshire CW12 1JR (1 page)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from west street congleton cheshire CW12 1JR (1 page)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 March 2008Return made up to 31/01/08; full list of members (4 pages)
5 March 2008Return made up to 31/01/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005Return made up to 31/01/05; full list of members (7 pages)
25 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 March 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2004Return made up to 31/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 1 lower bar newport shropshire TF10 7BE (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 1 lower bar newport shropshire TF10 7BE (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
31 January 1997Incorporation (10 pages)
31 January 1997Incorporation (10 pages)