Background WavePink WaveYellow Wave

WARFORD CARS LTD (11277999)

WARFORD CARS LTD (11277999) is an active UK company. incorporated on 27 March 2018. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. WARFORD CARS LTD has been registered for 8 years. Current directors include KENNEDY, William Michael Nicholas.

Company Number
11277999
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
Warford Cars Mobberley Road, Altrincham, WA15 0QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
KENNEDY, William Michael Nicholas
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARFORD CARS LTD

WARFORD CARS LTD is an active company incorporated on 27 March 2018 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. WARFORD CARS LTD was registered 8 years ago.(SIC: 45111, 45112)

Status

active

Active since 8 years ago

Company No

11277999

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Warford Cars Mobberley Road Ashley Altrincham, WA15 0QW,

Previous Addresses

C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 5 April 2024
1 City Road East Manchester M15 4PN England
From: 8 February 2021To: 5 June 2023
12 Peterborough Close Macclesfield SK10 3DT United Kingdom
From: 27 March 2018To: 8 February 2021
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 21
Loan Secured
Jun 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Share Issue
Oct 22
Director Left
Jan 23
Director Left
Oct 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENNEDY, William Michael Nicholas

Active
Peterborough Close, MacclesfieldSK10 3DT
Born January 1990
Director
Appointed 27 Mar 2018

BEATON, Oliver Charles

Resigned
City Road East, ManchesterM15 4PN
Born May 1987
Director
Appointed 15 Sept 2022
Resigned 11 Jan 2023

MUFF, Daniel Nicholas, Mr.

Resigned
Mobberley Road, AltrinchamWA15 0QW
Born April 1991
Director
Appointed 15 Sept 2022
Resigned 11 Oct 2024

Persons with significant control

1

Mr William Michael Nicholas Kennedy

Active
Peterborough Close, MacclesfieldSK10 3DT
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
4 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 September 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 April 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Incorporation Company
27 March 2018
NEWINCIncorporation