UKBizDB.co.uk

CHESHIRE CAVITY STORAGE 1 LIMITED

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

This company is commonly known as Cheshire Cavity Storage 1 Limited. The company was founded 16 years ago and was given the registration number 06438979. The firm's registered office is in LONDON. You can find them at 90 Whitfield Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHESHIRE CAVITY STORAGE 1 LIMITED
Company Number:06438979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:90 Whitfield Street, London, England, W1T 4EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Whitfield Street, London, England, W1T 4EZ

Director01 April 2023Active
90, Whitfield Street, London, England, W1T 4EZ

Director05 February 2018Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Secretary15 July 2009Active
Halfpenny Barn, Cranes Lane, Lathom, Ormskirk, L40 5UJ

Secretary27 November 2007Active
90, Whitfield Street, London, England, W1T 4EZ

Director28 April 2015Active
Rosebank, Marbury Road, Comberbach, Northwich, CW9 6AU

Director27 November 2007Active
44 Victoria Road, London, W8 5RQ

Director15 July 2009Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director01 January 2014Active
90, Whitfield Street, London, England, W1T 4EZ

Director01 October 2015Active
7 Somerford Close, Sandbach, CW11 1YL

Director27 November 2007Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director15 July 2009Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director16 April 2012Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director12 October 2010Active
90, Whitfield Street, London, England, W1T 4EZ

Director28 April 2015Active
90, Whitfield Street, London, England, W1T 4EZ

Director19 March 2014Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2011Active
90, Whitfield Street, London, England, W1T 4EZ

Director06 June 2018Active
Willow Bank Butchers Lane, Aughton, Ormskirk, L39 6SY

Director27 November 2007Active
90, Whitfield Street, London, England, W1T 4EZ

Director01 July 2014Active
Halfpenny Barn, Cranes Lane, Lathom, Ormskirk, L40 5UJ

Director27 November 2007Active
90, Whitfield Street, London, England, W1T 4EZ

Director06 June 2018Active

People with Significant Control

Edf Energy (Thermal Generation) Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cheshire Cavity Storage Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.