This company is commonly known as A.c. Canoe Products (chester) Limited. The company was founded 50 years ago and was given the registration number 01125961. The firm's registered office is in CHESTER. You can find them at 6 St. John Street, , Chester, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | A.C. CANOE PRODUCTS (CHESTER) LIMITED |
---|---|---|
Company Number | : | 01125961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1973 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 St. John Street, Chester, CH1 1DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Barbirolli Square, Manchester, M2 3BD | Director | 23 February 2022 | Active |
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 21 August 2017 | Active |
Orchard End, The Hurst, Kingsley, Frodsham, England, WA6 8AU | Secretary | 03 December 2012 | Active |
Exchange House, White Friars, Chester, CH1 1NZ | Secretary | - | Active |
Owl Cote, 12 Park West, Heswall, Wirral, England, CH60 9JF | Secretary | 14 September 2010 | Active |
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 21 August 2017 | Active |
Unit 102, Tenth Avenue, Deeside Industrial Park, Shotton, Wales, CH5 2UA | Director | 29 September 2008 | Active |
41 Dee Barks, Chester, CH3 5UU | Director | - | Active |
Julia Annette Cabuk | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 473, Warrington Road, Warrington, England, WA3 5QU |
Nature of control | : |
|
Mr Nigel Colin Witter | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 100, Barbirolli Square, Manchester, M2 3BD |
Nature of control | : |
|
Ronald Colin Witter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | 6, St. John Street, Chester, CH1 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-06 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-07-05 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.