UKBizDB.co.uk

CHESHIRE BUSINESS CENTRES LIMITED

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

This company is commonly known as Cheshire Business Centres Limited. The company was founded 24 years ago and was given the registration number 03802165. The firm's registered office is in MACCLESFIELD. You can find them at Waters Green House, Waters Green, Macclesfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHESHIRE BUSINESS CENTRES LIMITED
Company Number:03802165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Waters Green House, Waters Green, Macclesfield, SK11 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waters Green House, Waters Green, Macclesfield, SK11 6LF

Director31 October 2000Active
Waters Green House, Waters Green, Macclesfield, SK11 6LF

Director30 September 2011Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary07 July 1999Active
35 Marlborough Drive, Tytherington, Macclesfield, SK10 2JY

Secretary27 November 2000Active
20 Sugar Lane, Rainow, Macclesfield, SK10 5UJ

Secretary07 July 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director07 July 1999Active
35 Marlborough Drive, Tytherington, Macclesfield, SK10 2JY

Director07 July 1999Active
20 Sugar Lane, Rainow, Macclesfield, SK10 5UJ

Director07 July 1999Active

People with Significant Control

Mr James Gittins
Notified on:19 October 2018
Status:Active
Date of birth:February 1965
Nationality:British
Address:Waters Green House, Macclesfield, SK11 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Gittins
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Waters Green House, Macclesfield, SK11 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mrs Claire Angela Sutton
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Waters Green House, Macclesfield, SK11 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Robert Charles Gittins
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Waters Green House, Macclesfield, SK11 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr David Arthur Gittins
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Address:Waters Green House, Macclesfield, SK11 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.