UKBizDB.co.uk

CHEESMAN BROTHERS LIMITED

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

This company is commonly known as Cheesman Brothers Limited. The company was founded 40 years ago and was given the registration number 01733992. The firm's registered office is in GUILDFORD. You can find them at 31 Chertsey Street, , Guildford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHEESMAN BROTHERS LIMITED
Company Number:01733992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1983
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:31 Chertsey Street, Guildford, United Kingdom, GU1 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director01 November 2011Active
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director17 November 1999Active
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director17 September 2015Active
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director06 April 2019Active
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director06 April 2019Active
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD

Secretary-Active
27 Byrefield Road, Guildford, GU2 6UD

Director-Active
117 Great Goodwin Drive, Merrow, Guildford, GU1 4UB

Director-Active
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director-Active
24 Glendale Drive, Burpham, Guildford, GU4 7HZ

Director-Active
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director-Active
7 Rydes Hill Road, Guildford, GU2 6ST

Director-Active

People with Significant Control

Brian Leonard Cheesman
Notified on:02 September 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:31, Chertsey Street, Guildford, United Kingdom, GU1 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Diane Cheesman
Notified on:02 September 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:31, Chertsey Street, Guildford, United Kingdom, GU1 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Resolution

Resolution.

Download
2018-08-02Capital

Capital name of class of shares.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.