Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL MOTORS (CHARD) LIMITED
Company Information for

CENTRAL MOTORS (CHARD) LIMITED

EAST STREET, CHARD, SOMERSET, TA20 1EP,
Company Registration Number
00782602
Private Limited Company
Active

Company Overview

About Central Motors (chard) Ltd
CENTRAL MOTORS (CHARD) LIMITED was founded on 1963-11-28 and has its registered office in Somerset. The organisation's status is listed as "Active". Central Motors (chard) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CENTRAL MOTORS (CHARD) LIMITED
 
Legal Registered Office
EAST STREET
CHARD
SOMERSET
TA20 1EP
Other companies in TA20
 
 
Filing Information
Company Number 00782602
Company ID Number 00782602
Date formed 1963-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB185464142  
Last Datalog update: 2024-03-06 11:49:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAL MOTORS (CHARD) LIMITED
The following companies were found which have the same name as CENTRAL MOTORS (CHARD) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL MOTORS (CHARD) HOLDINGS LTD CENTRAL MOTORS (CHARD) LTD EAST STREET CHARD SOMERSET TA20 1EP Active Company formed on the 2022-11-04

Company Officers of CENTRAL MOTORS (CHARD) LIMITED

Current Directors
Officer Role Date Appointed
DONATO RICCIARDI
Director 1991-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA EILEEN RICCIARDI
Company Secretary 1991-12-28 2018-03-01
SANDRA EILEEN RICCIARDI
Director 1991-12-28 2018-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONATO RICCIARDI SHIRE'S GARAGE & ENGINEERING COMPANY,LIMITED Director 1991-12-28 CURRENT 1947-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-07-17Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-07-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2023-06-27Particulars of variation of rights attached to shares
2023-06-27Change of share class name or designation
2023-02-22CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-11-09Unaudited abridged accounts made up to 2022-03-31
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-03-03AP01DIRECTOR APPOINTED MRS CARMELA TERESA RICCIARDI-POWERS
2021-03-02AP01DIRECTOR APPOINTED MRS ANGELA JANE CARR
2021-02-16AP01DIRECTOR APPOINTED MR PAUL JOHN RICCIARDI
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 33660
2018-03-28SH06Cancellation of shares. Statement of capital on 2018-03-01 GBP 33,660
2018-03-19PSC04Change of details for Mr Donato Ricciardi as a person with significant control on 2018-03-01
2018-03-16TM02Termination of appointment of Sandra Eileen Ricciardi on 2018-03-01
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA EILEEN RICCIARDI
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 66000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 66000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 66000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-05CH03Secretary's details changed
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA EILEEN RICCIARDI / 01/06/2016
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONATO RICCIARDI / 01/06/2016
2016-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 66000
2016-01-06AR0128/12/15 ANNUAL RETURN FULL LIST
2015-06-25CH01Director's details changed for Donato Ricciardi on 2015-06-24
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 66000
2015-01-12AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-22MR05All of the property or undertaking has been released from charge for charge number 8
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 66000
2014-01-30AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-18AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-16AR0128/12/11 FULL LIST
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0128/12/10 FULL LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-09AR0128/12/09 FULL LIST
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-03-23353LOCATION OF REGISTER OF MEMBERS
2009-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2007-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-01-13363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-11363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-13363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-24363aRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-04363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-14395PARTICULARS OF MORTGAGE/CHARGE
1995-01-25363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-12363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1994-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-13363sRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1993-05-12395PARTICULARS OF MORTGAGE/CHARGE
1992-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-29363bRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-10363RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1989-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores


Licences & Regulatory approval
We could not find any licences issued to CENTRAL MOTORS (CHARD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL MOTORS (CHARD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-25 Satisfied SANTANDER CONSUMER (UK) PLC
LEGAL CHARGE 2002-10-30 Outstanding ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1995-10-27 Satisfied ESSO PETROLEUM COMPANY,LIMITED
MORTGAGE AND GENERAL CHARGE 1993-05-07 Satisfied TEXACO LIMITED
LEGAL CHARGE 1987-09-21 Satisfied PACE PETROLEUM LTD
LEGAL CHARGE 1984-08-09 Satisfied PACE PETROLEUM LTD
LEGAL MORTGAGE 1971-06-04 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE (COLLATERAL TO ABOVE) 1971-06-04 Satisfied NATIONAL WESTMINSTER BANK LTD
Intangible Assets
Patents
We have not found any records of CENTRAL MOTORS (CHARD) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CENTRAL MOTORS (CHARD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL MOTORS (CHARD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as CENTRAL MOTORS (CHARD) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL MOTORS (CHARD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL MOTORS (CHARD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL MOTORS (CHARD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.