Warning: file_put_contents(c/e561e6129dfd3c0c03df4ac3741451b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cherry Bean Limited, B18 6HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHERRY BEAN LIMITED

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

This company is commonly known as Cherry Bean Limited. The company was founded 11 years ago and was given the registration number 08468671. The firm's registered office is in BIRMINGHAM. You can find them at 36 Hylton Street, Office 4, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHERRY BEAN LIMITED
Company Number:08468671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:36 Hylton Street, Office 4, Birmingham, England, B18 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granary House, Gandys Brook, Congleton Road, Gawsworth, United Kingdom, SK11 9RR

Director02 April 2013Active
3, Belwell Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4AH

Secretary02 April 2013Active
Granary House, Gandus Brook Congleton Road, Gawsworth, Macclesfield, England, SK11 9RR

Director01 October 2014Active

People with Significant Control

Miss Anna Roeves
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Granary House, Gandysbrook Farm, Congleton Road, Macclesfield, England, SK11 9RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arfan Khan
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Granary House, Gandysbrook Farm, Congleton Road, Macclesfield, England, SK11 9RR
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
2023-07-20Gazette

Gazette dissolved liquidation.

Download
2023-04-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-26Officers

Termination secretary company with name termination date.

Download
2021-06-21Address

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

Download
2021-06-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-17Resolution

Resolution.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-04-22Address

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

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.