Company NameC.W.K. (Motors) Limited
DirectorsTerence David Bartlett and Garry John Elms
Company StatusActive
Company Number01355200
CategoryPrivate Limited Company
Incorporation Date1 March 1978(46 years, 2 months ago)
Previous NameOvalshelfco (Number Eleven) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTerence David Bartlett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(32 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleMotor Vehicle Technician
Country of ResidenceEngland
Correspondence Address35 Coombe Road
Kingston Upon Thames
Surrey
KT2 7BA
Director NameMr Garry John Elms
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(32 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleMotor Vehicle Technician
Country of ResidenceEngland
Correspondence Address35 Coombe Road
Kingston Upon Thames
Surrey
KT2 7BA
Secretary NameTerrence David Bartlett
NationalityBritish
StatusCurrent
Appointed21 May 2010(32 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address13 Stephens Avenue
Ashtead
Surrey
KT21 1PJ
Director NameGuiseppe Viscione
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleRetired
Correspondence Address107 Hook Road
Epsom
Surrey
KT19 8TP
Director NameMr Mario Viscione
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1991(13 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 May 2010)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address117 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AW
Director NameMr Pellegrino Viscione
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1991(13 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 May 2010)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address47 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PQ
Secretary NameSally Dorinda Viscione
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 May 2010)
RoleCompany Director
Correspondence Address117 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AW

Contact

Websitewww.cwkmotors.co.uk
Telephone01372 276334
Telephone regionEsher

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600 at £0.5Bartelms Cars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,191
Cash£17,258
Current Liabilities£46,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

12 July 1985Delivered on: 22 July 1985
Satisfied on: 4 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 193 barnett wood lane, ashtead, surrey. T/no- sy 525964.
Fully Satisfied
1 July 1983Delivered on: 19 July 1983
Persons entitled: S. Cawell

Classification: Legal charge
Secured details: £62,172.60P.
Particulars: F/H property known as unit 4, 198 barnett wood lane ashtead surrey.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 300
(5 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 300
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(5 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
(6 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
19 October 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 19 October 2010 (2 pages)
14 June 2010Termination of appointment of Pellegrino Viscione as a director (2 pages)
14 June 2010Appointment of Terrence David Bartlett as a secretary (3 pages)
14 June 2010Termination of appointment of Sally Viscione as a secretary (2 pages)
14 June 2010Appointment of Terrence David Bartlett as a secretary (3 pages)
14 June 2010Termination of appointment of Sally Viscione as a secretary (2 pages)
14 June 2010Appointment of Gary Elms as a director (3 pages)
14 June 2010Termination of appointment of Mario Viscione as a director (2 pages)
14 June 2010Appointment of Terence David Bartlett as a director (3 pages)
14 June 2010Termination of appointment of Mario Viscione as a director (2 pages)
14 June 2010Appointment of Terence David Bartlett as a director (3 pages)
14 June 2010Appointment of Gary Elms as a director (3 pages)
14 June 2010Termination of appointment of Pellegrino Viscione as a director (2 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
26 October 2007Return made up to 29/09/07; full list of members (7 pages)
26 October 2007Return made up to 29/09/07; full list of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2006Return made up to 29/09/06; full list of members (8 pages)
8 November 2006Return made up to 29/09/06; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2005Return made up to 29/09/05; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Return made up to 29/09/05; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 September 2003Return made up to 29/09/03; full list of members (8 pages)
25 September 2003Return made up to 29/09/03; full list of members (8 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2002Return made up to 29/09/02; full list of members (8 pages)
24 October 2002Return made up to 29/09/02; full list of members (8 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 February 2001Registered office changed on 08/02/01 from: unit 4 198 barnett wood lane ashtead surrey KT21 2DB (1 page)
8 February 2001Registered office changed on 08/02/01 from: unit 4 198 barnett wood lane ashtead surrey KT21 2DB (1 page)
13 November 2000Nc inc already adjusted 30/09/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Nc inc already adjusted 30/09/00 (1 page)
4 October 2000Return made up to 29/09/00; full list of members (7 pages)
4 October 2000Return made up to 29/09/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1998Return made up to 29/09/98; no change of members (4 pages)
1 October 1998Return made up to 29/09/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 September 1997Full accounts made up to 31 March 1997 (13 pages)
9 September 1997Full accounts made up to 31 March 1997 (13 pages)
24 October 1996Return made up to 29/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Return made up to 29/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)