UKBizDB.co.uk

CESTRIAN IMAGING LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

Director01 October 2021Active
C/O Frp Advisory Trading 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

Director01 October 2021Active
175 Claremont Road, Salford, M6 8PA

Secretary23 March 2005Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Secretary16 June 2006Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary17 February 2005Active
175 Claremont Road, Salford, M6 8PA

Director23 March 2005Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Director09 April 2018Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Director20 November 2006Active
Teichalm 101, 8163 Faldnitz An Der Teichalm, Austria,

Director12 April 2019Active
41 West Ella Way, Kirk Ella, United Kingdom, HU10 7LN

Director11 October 2019Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Director11 October 2018Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Director08 March 2018Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Director23 March 2005Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Director09 April 2018Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Director23 March 2005Active
Unit H Earl Road Stanley Green, Industrial Estate Cheadle Hulme, Cheadle, SK8 6QE

Director01 February 2013Active
123, Deansgate, Manchester, M3 2BU

Corporate Director17 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2024-01-30Incorporation

Memorandum articles.

Download
2023-12-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-12-08Change of name

Certificate change of name company.

Download
2023-12-08Change of name

Change of name notice.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-27Insolvency

Liquidation in administration proposals.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-11-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-04Accounts

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Auditors

Auditors resignation company.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.