ESSJAYELL CIT LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
ESSJAYELL CIT LIMITED is a Private Limited Company from WARRINGTON and has the status: Liquidation.
ESSJAYELL CIT LIMITED was incorporated 35 years ago on 13/12/1988 and has the registered number: 02328015. The accounts status is FULL and accounts are next due on 30/09/2023.
ESSJAYELL CIT LIMITED was incorporated 35 years ago on 13/12/1988 and has the registered number: 02328015. The accounts status is FULL and accounts are next due on 30/09/2023.
ESSJAYELL CIT LIMITED - WARRINGTON
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
1ST FLOOR THE OUTSET
WARRINGTON
WA1 1NN
This Company Originates in : United Kingdom
Previous trading names include:
BENTLEYS MOTORS (WARRINGTON) LIMITED (until 25/07/2022)
BENTLEYS MOTORS (WARRINGTON) LIMITED (until 25/07/2022)
BARCLAYS MOTORS (WARRINGTON) LIMITED (until 22/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2022 | 30/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN JONATHAN LANGLEY | Dec 1954 | British | Director | CURRENT | |
MR ANTHONY FRANCIS MURRAY | Secretary | 2022-10-19 | CURRENT | ||
MR IAN WILKINSON | Jun 1943 | Director | 1994-07-04 UNTIL 2005-04-28 | RESIGNED | |
ANTHONY FRANCIS MURRAY | Jan 1956 | British | Director | 2003-10-30 UNTIL 2022-01-28 | RESIGNED |
MR STEPHEN HAZLEHURST | Feb 1969 | English | Director | 2018-10-17 UNTIL 2022-10-19 | RESIGNED |
MR DAVID ALAN BROWN | Mar 1949 | British | Director | 1993-07-06 UNTIL 1994-04-02 | RESIGNED |
ARLENE ELIZABETH BROWN | Jul 1940 | British | Director | RESIGNED | |
CARL KEITH BALDWIN | Feb 1963 | British | Director | 2005-03-01 UNTIL 2022-10-19 | RESIGNED |
MR IAN WILKINSON | Jun 1943 | Secretary | RESIGNED | ||
MR CHRISTOPHER JOHN THOMSON | Jun 1945 | English | Secretary | 2005-04-28 UNTIL 2008-08-31 | RESIGNED |
MR STEPHEN HAZLEHURST | English | Secretary | 2008-09-30 UNTIL 2022-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Jonathan Langley | 2016-04-06 | 12/1954 | Warrington Cheshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bentleys Motors (Warrington) Limited - Limited company accounts 20.1 | 2022-09-23 | 31-12-2021 | £75,673 Cash £1,403,873 equity |
Bentleys Motors (Warrington) Limited - Limited company accounts 20.1 | 2021-07-02 | 31-12-2020 | £128,094 Cash £1,475,304 equity |
Bentleys Motors (Warrington) Limited - Limited company accounts 20.1 | 2020-07-21 | 31-12-2019 | £95,627 Cash £1,663,814 equity |
Bentleys Motors (Warrington) Limited - Limited company accounts 18.2 | 2019-06-06 | 31-12-2018 | £56,445 Cash £1,897,027 equity |
Bentleys Motors (Warrington) Limited - Limited company accounts 18.1.1 | 2018-06-28 | 31-12-2017 | £564 Cash £966,262 equity |