UKBizDB.co.uk

CHESHIRE CATERING SERVICES LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Cottage B & B London Road, Allostock, Knutsford, Cheshire, WA16 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage B & B, London Road, Allostock, Knutsford, England, WA16 9LU

Secretary29 September 2000Active
25 Nina Drive, Moston, Manchester, M40 5SA

Director29 September 2000Active
The Cottage B & B, London Road, Allostock, Knutsford, England, WA16 9LU

Director29 September 2000Active
4 Earlswood Mews, Hartford Road, Davenham, Northwich, CW9 8JA

Secretary-Active
159 Bradwall Road, Sandbach, CW11 1GP

Secretary30 September 1995Active
4 Earlswood Mews, Hartford Road, Davenham, Northwich, CW9 8JA

Director22 December 1993Active
4 Earlswood Mews, Hartford Road, Davenham, Northwich, CW9 8JA

Director-Active
The White Gate Northwich Road, Cranage, Knutsford, WA16 9LE

Director08 May 1993Active
Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, SK10 4TU

Director-Active
162 Congleton Road, Sandbach, CW11 0DW

Director22 December 1993Active
159 Bradwall Road, Sandbach, CW11 1GP

Director22 December 1993Active
25 Nina Drive, New Moston, Manchester, M40 5SA

Director29 September 2000Active
Meadowside 20 South View Avenue, Gawsworth, Macclesfield, SK11 9RZ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Change person director company with change date.

Download
2015-12-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.