Company NameAutosales Cheshire And North Wales Limited
DirectorsPeter Howard Williams and Barbara Ann Williams
Company StatusActive
Company Number04364165
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Howard Williams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Chester Road
Acton
Wrexham
LL11 2SN
Wales
Secretary NameMr Peter Howard Williams
NationalityBritish
StatusCurrent
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Chester Road
Acton
Wrexham
LL11 2SN
Wales
Director NameMrs Barbara Ann Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(2 years after company formation)
Appointment Duration20 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address106 Chester Road
Acton
Wrexham
LL11 2SN
Wales
Director NameRichard William Edward Maddocks
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleDealer Principal
Correspondence Address4 Burns Close
St Davids Park
Ewloe
Deeside
CH5 3TS
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteactonautosales.com
Telephone01978 310222
Telephone regionWrexham

Location

Registered AddressDtm Legal Llp, Archway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Barbara Ann Williams
50.00%
Ordinary
1 at £1Peter Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£29,588
Cash£4,295
Current Liabilities£104,776

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

6 February 2012Delivered on: 7 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 June 2005Delivered on: 11 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 2002Delivered on: 27 June 2002
Persons entitled: Peter George Hughes and Joan Evans Hughes

Classification: Rent deposit deed
Secured details: £7,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit monies lodged with messrs allington hughes 10 grosvenor road wrexham as stakeholder relating to l/h premises known as acton garage chester road/box lane wrexham.
Outstanding
24 May 2002Delivered on: 29 May 2002
Satisfied on: 21 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 March 2024Registered office address changed from Dtm Legal Archway House Station Road Chester CH1 3DR United Kingdom to Dtm Legal Llp, Archway House, Station Road, Chester CH1 3DR on 26 March 2024 (1 page)
26 March 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
31 August 2022Registered office address changed from 106 Chester Road Acton Wrexham LL11 2SN to Dtm Legal Archway House Station Road Chester CH1 3DR on 31 August 2022 (1 page)
22 August 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
15 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(5 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 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)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Director's details changed for Peter Howard Williams on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Barbara Ann Williams on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Barbara Ann Williams on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Peter Howard Williams on 6 October 2009 (1 page)
7 October 2009Director's details changed for Peter Howard Williams on 2 October 2009 (2 pages)
7 October 2009Secretary's details changed for Peter Howard Williams on 6 October 2009 (1 page)
7 October 2009Director's details changed for Peter Howard Williams on 2 October 2009 (2 pages)
7 October 2009Secretary's details changed for Peter Howard Williams on 6 October 2009 (1 page)
7 October 2009Director's details changed for Barbara Ann Williams on 6 October 2009 (2 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 March 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2006Return made up to 31/01/06; full list of members (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 July 2002Registered office changed on 12/07/02 from: 26 nicholas street chester cheshire CH1 2PQ (1 page)
12 July 2002Registered office changed on 12/07/02 from: 26 nicholas street chester cheshire CH1 2PQ (1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 16 churchill way cardiff CF10 2DX (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 16 churchill way cardiff CF10 2DX (1 page)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
31 January 2002Incorporation (13 pages)
31 January 2002Incorporation (13 pages)