This company is commonly known as Cheshire 3 Holdings Limited. The company was founded 5 years ago and was given the registration number 11960396. The firm's registered office is in WARRINGTON. You can find them at Unit 4 Lockheed Road, Burtonwood, Warrington, . This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | CHESHIRE 3 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11960396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Lockheed Road, Burtonwood, Warrington, England, WA5 4AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH | Director | 24 April 2019 | Active |
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH | Director | 01 May 2019 | Active |
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH | Director | 01 May 2019 | Active |
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH | Director | 01 May 2019 | Active |
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH | Director | 01 May 2019 | Active |
3rd Floor, Horton House, Exchange Flags, Liverpool, England, L2 3YL | Corporate Director | 24 April 2019 | Active |
Mr Simon Grant Dykes | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Lockheed Road, Warrington, England, WA5 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Accounts | Accounts with accounts type group. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Capital | Capital return purchase own shares. | Download |
2023-02-02 | Miscellaneous | Legacy. | Download |
2023-02-01 | Capital | Capital cancellation shares. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type group. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Miscellaneous | Legacy. | Download |
2021-10-04 | Accounts | Accounts with accounts type group. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
2020-07-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-03 | Capital | Capital allotment shares. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2019-05-28 | Capital | Capital name of class of shares. | Download |
2019-05-28 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.