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

CUNNINGHAM MOTORS LIMITED

STATION LANE, THETFORD, NORFOLK, IP24 1ND,
Company Registration Number
04575653
Private Limited Company
Active

Company Overview

About Cunningham Motors Ltd
CUNNINGHAM MOTORS LIMITED was founded on 2002-10-29 and has its registered office in Thetford. The organisation's status is listed as "Active". Cunningham Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUNNINGHAM MOTORS LIMITED
 
Legal Registered Office
STATION LANE
THETFORD
NORFOLK
IP24 1ND
Other companies in IP24
 
Filing Information
Company Number 04575653
Company ID Number 04575653
Date formed 2002-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB299766669  
Last Datalog update: 2023-10-08 08:13:55
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 CUNNINGHAM MOTORS LIMITED
The following companies were found which have the same name as CUNNINGHAM MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUNNINGHAM MOTORS (UK) LIMITED JOHNSTED HIGH ROAD WISBECH ENGLAND PE13 4RQ Dissolved Company formed on the 2013-03-04
CUNNINGHAM MOTORS, LLC 7696 S ALLISON CT Littleton CO 80128 Administratively Dissolved Company formed on the 2002-06-12
CUNNINGHAM MOTORSPORTS INCORPORATED New Jersey Unknown
CUNNINGHAM MOTORSPORTS INCORPORATED California Unknown
Cunningham Motors Inc Maryland Unknown
CUNNINGHAM MOTORS INC Tennessee Unknown
CUNNINGHAM MOTORS ACQUISITION GROUP INC Tennessee Unknown

Company Officers of CUNNINGHAM MOTORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN CONSTANCE
Company Secretary 2003-08-01
DAVID ALAN CONSTANCE
Director 2003-08-01
GENENE MARY CONSTANCE
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE JOHN SOLE
Director 2002-10-29 2018-02-26
RICHARD FRANCIS BAILEY
Director 2004-03-09 2011-09-01
STEPHEN CHRISTOPHER BARNES
Company Secretary 2002-10-29 2003-08-01
STEPHEN CHRISTOPHER BARNES
Director 2002-10-29 2003-08-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-10-29 2002-10-29
COMBINED NOMINEES LIMITED
Nominated Director 2002-10-29 2002-10-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-10-29 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GENENE MARY CONSTANCE FROBO PROPERTY LTD Director 2013-03-06 CURRENT 2013-03-06 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
2023-10-04CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-01PSC04Change of details for Mr David Constance as a person with significant control on 2019-10-01
2018-12-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENENE CONSTANCE
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-28PSC07CESSATION OF GEORGE SOLE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN SOLE
2018-02-26AP01DIRECTOR APPOINTED MRS GENENE MARY CONSTANCE
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2016-12-15CH01Director's details changed for George John Sole on 2016-12-02
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0129/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0129/10/14 ANNUAL RETURN FULL LIST
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0129/10/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0129/10/12 ANNUAL RETURN FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CONSTANCE / 06/01/2012
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CONSTANCE / 06/01/2012
2012-01-09CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ALAN CONSTANCE on 2012-01-06
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY
2010-11-10AR0129/10/10 FULL LIST
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0129/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN SOLE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS BAILEY / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CONSTANCE / 12/11/2009
2008-10-30363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN
2007-11-12363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-10363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-15363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-06-01225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03
2004-03-17288aNEW DIRECTOR APPOINTED
2003-12-02288cDIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-02225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-1388(2)RAD 07/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2003-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to CUNNINGHAM MOTORS 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 CUNNINGHAM MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 37,568
Creditors Due Within One Year 2012-03-31 £ 35,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUNNINGHAM MOTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,004
Cash Bank In Hand 2012-03-31 £ 1,048
Current Assets 2013-03-31 £ 67,043
Current Assets 2012-03-31 £ 64,435
Debtors 2013-03-31 £ 60,419
Debtors 2012-03-31 £ 55,682
Shareholder Funds 2013-03-31 £ 41,227
Shareholder Funds 2012-03-31 £ 43,397
Stocks Inventory 2013-03-31 £ 5,620
Stocks Inventory 2012-03-31 £ 7,705
Tangible Fixed Assets 2013-03-31 £ 11,879
Tangible Fixed Assets 2012-03-31 £ 15,107

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUNNINGHAM MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUNNINGHAM MOTORS LIMITED
Trademarks
We have not found any records of CUNNINGHAM MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUNNINGHAM MOTORS 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 (45200 - Maintenance and repair of motor vehicles) as CUNNINGHAM MOTORS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CUNNINGHAM MOTORS 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 CUNNINGHAM MOTORS 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 CUNNINGHAM MOTORS 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.
    Other companies at postcode IP24 1ND