This company is commonly known as Cheshire Catering Services Limited. The company was founded 37 years ago and was given the registration number 02064557. The firm's registered office is in KNUTSFORD. You can find them at The Cottage B & B London Road, Allostock, Knutsford, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHESHIRE CATERING SERVICES LIMITED |
---|---|---|
Company Number | : | 02064557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1986 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cottage B & B London Road, Allostock, Knutsford, Cheshire, WA16 9LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage B & B, London Road, Allostock, Knutsford, England, WA16 9LU | Secretary | 29 September 2000 | Active |
25 Nina Drive, Moston, Manchester, M40 5SA | Director | 29 September 2000 | Active |
The Cottage B & B, London Road, Allostock, Knutsford, England, WA16 9LU | Director | 29 September 2000 | Active |
4 Earlswood Mews, Hartford Road, Davenham, Northwich, CW9 8JA | Secretary | - | Active |
159 Bradwall Road, Sandbach, CW11 1GP | Secretary | 30 September 1995 | Active |
4 Earlswood Mews, Hartford Road, Davenham, Northwich, CW9 8JA | Director | 22 December 1993 | Active |
4 Earlswood Mews, Hartford Road, Davenham, Northwich, CW9 8JA | Director | - | Active |
The White Gate Northwich Road, Cranage, Knutsford, WA16 9LE | Director | 08 May 1993 | Active |
Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, SK10 4TU | Director | - | Active |
162 Congleton Road, Sandbach, CW11 0DW | Director | 22 December 1993 | Active |
159 Bradwall Road, Sandbach, CW11 1GP | Director | 22 December 1993 | Active |
25 Nina Drive, New Moston, Manchester, M40 5SA | Director | 29 September 2000 | Active |
Meadowside 20 South View Avenue, Gawsworth, Macclesfield, SK11 9RZ | Director | - | Active |
Mr Derek Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Nina Drive, Manchester, England, M40 5SA |
Nature of control | : |
|
Mrs Gloria Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Nina Drive, Manchester, England, M40 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Officers | Change person director company with change date. | Download |
2015-12-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.