Background WavePink WaveYellow Wave

CDE MOTORS LTD (10732089)

CDE MOTORS LTD (10732089) is an active UK company. incorporated on 20 April 2017. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. CDE MOTORS LTD has been registered for 8 years. Current directors include LOWE, Alexander Russell, SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis.

Company Number
10732089
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Moss House Cottage, Macclesfield, SK11 7TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
LOWE, Alexander Russell, SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDE MOTORS LTD

CDE MOTORS LTD is an active company incorporated on 20 April 2017 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. CDE MOTORS LTD was registered 8 years ago.(SIC: 45200)

Status

active

Active since 8 years ago

Company No

10732089

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CDE PROPERTIES LIMITED
From: 20 April 2017To: 20 June 2022
Contact
Address

Moss House Cottage 72 Moss Lane Macclesfield, SK11 7TT,

Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Director Joined
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
1
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOWE, Alexander Russell

Active
72 Moss Lane, MacclesfieldSK11 7TT
Born January 1991
Director
Appointed 10 Jul 2024

SWINDELLS, Francis Stanley

Active
72 Moss Lane, MacclesfieldSK11 7TT
Born March 1956
Director
Appointed 20 Apr 2017

SWINDELLS, Matthew Francis

Active
72 Moss Lane, MacclesfieldSK11 7TT
Born April 1989
Director
Appointed 10 Jul 2024

SWINDELLS, Philip Leslie

Resigned
72 Moss Lane, MacclesfieldSK11 7TT
Born February 1958
Director
Appointed 20 Apr 2017
Resigned 05 Jun 2022

TRUEMAN, Neil

Resigned
72 Moss Lane, MacclesfieldSK11 7TT
Born November 1965
Director
Appointed 20 Apr 2017
Resigned 07 Jul 2024

Persons with significant control

8

3 Active
5 Ceased

Mr Matthew Francis Swindells

Active
72 Moss Lane, MacclesfieldSK11 7TT
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024

Mr Alexander Russell Lowe

Active
72 Moss Lane, MacclesfieldSK11 7TT
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024

Mr Neil Trueman

Ceased
72 Moss Lane, MacclesfieldSK11 7TT
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2022
Ceased 01 Jan 2024

Mr Francis Stanley Swindells

Active
72 Moss Lane, MacclesfieldSK11 7TT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2022
Moss Lane, MacclesfieldSK11 7TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 06 Jun 2022

Mr Neil Trueman

Ceased
72 Moss Lane, MacclesfieldSK11 7TT
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 26 Feb 2020

Mr Francis Stanley Swindells

Ceased
72 Moss Lane, MacclesfieldSK11 7TT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 26 Feb 2020

Mr Philip Leslie Swindells

Ceased
72 Moss Lane, MacclesfieldSK11 7TT
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement
20 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Incorporation Company
20 April 2017
NEWINCIncorporation