This company is commonly known as Cestrian Imaging Limited. The company was founded 19 years ago and was given the registration number 05367631. The firm's registered office is in CHEADLE. You can find them at Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | CESTRIAN IMAGING LIMITED |
---|---|---|
Company Number | : | 05367631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, Cheshire, SK8 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading 4th Floor Abbey House, Booth Street, Manchester, M2 4AB | Director | 01 October 2021 | Active |
C/O Frp Advisory Trading 4th Floor Abbey House, Booth Street, Manchester, M2 4AB | Director | 01 October 2021 | Active |
175 Claremont Road, Salford, M6 8PA | Secretary | 23 March 2005 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Secretary | 16 June 2006 | Active |
123 Deansgate, Manchester, M3 2BU | Corporate Secretary | 17 February 2005 | Active |
175 Claremont Road, Salford, M6 8PA | Director | 23 March 2005 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Director | 09 April 2018 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Director | 20 November 2006 | Active |
Teichalm 101, 8163 Faldnitz An Der Teichalm, Austria, | Director | 12 April 2019 | Active |
41 West Ella Way, Kirk Ella, United Kingdom, HU10 7LN | Director | 11 October 2019 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Director | 11 October 2018 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Director | 08 March 2018 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Director | 23 March 2005 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Director | 09 April 2018 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Director | 23 March 2005 | Active |
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE | Director | 01 February 2013 | Active |
123, Deansgate, Manchester, M3 2BU | Corporate Director | 17 February 2005 | Active |
Benningstone Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit H, Earl Road, Cheadle, England, SK8 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Incorporation | Memorandum articles. | Download |
2023-12-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-12-08 | Change of name | Certificate change of name company. | Download |
2023-12-08 | Change of name | Change of name notice. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-27 | Insolvency | Liquidation in administration proposals. | Download |
2023-11-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-05-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-04 | Accounts | Legacy. | Download |
2023-05-04 | Other | Legacy. | Download |
2023-05-04 | Other | Legacy. | Download |
2023-03-28 | Accounts | Change account reference date company current shortened. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Auditors | Auditors resignation company. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.