Warning: file_put_contents(c/7c35f967ae803cb65e355de39bf90b9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
A.e.cheer Limited, PE20 1LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.E.CHEER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.e.cheer Limited. The company was founded 63 years ago and was given the registration number 00679681. The firm's registered office is in NR BOSTON. You can find them at Southfields Farm, Kirton, Nr Boston, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:A.E.CHEER LIMITED
Company Number:00679681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1961
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Southfields Farm, Kirton, Nr Boston, Lincolnshire, PE20 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burton House, Nidds Lane Kirton Skeldyke, Boston, PE20 1LZ

Secretary14 March 2006Active
Southfields Farm, Kirton, Boston, PE20 1LS

Director-Active
Cottage No 2, Southfield Farm, Elevenacre Lane, Kirton, Boston, PE20 1LS

Director14 March 2006Active
Burton House Nidds Lane, Kirton Skeldyke, Boston, PE20 1LZ

Director14 March 2006Active
Southfields Farm, Kirton, Boston, PE20 1LS

Secretary-Active
Burton House Nidds Lane, Kirton Skeldyke, Boston, PE20 1LZ

Secretary24 June 2004Active
Southfields Farm, Kirton, Boston, PE20 1LS

Director-Active

People with Significant Control

Mr George Henry Cheer
Notified on:20 November 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Cottage No 2, Eleven Acre Lane, Boston, England, PE20 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Cheer
Notified on:20 November 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Burton House, Nidds Lane, Boston, England, PE20 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Cheer
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Southfields Farm, Eleven Acre Lane, Boston, England, PE20 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Accounts

Change account reference date company previous shortened.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.