UKBizDB.co.uk

CHESHIRE COMPRESSOR LIMITED

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

This company is commonly known as Cheshire Compressor Limited. The company was founded 16 years ago and was given the registration number 06438706. The firm's registered office is in NORTHWICH. You can find them at Natrium House, Winnington Lane, Northwich, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHESHIRE COMPRESSOR LIMITED
Company Number:06438706
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 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom, CW8 4GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 January 2011Active
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW

Director18 January 2011Active
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW

Director31 March 2022Active
Halfpenny Barn, Cranes Lane, Lathom, Ormskirk, L40 5UJ

Secretary27 November 2007Active
Mond House, Winnington, Northwich, United Kingdom, CW8 4DT

Secretary07 June 2010Active
C/O British Salt Limited, Cledford Lane, Middlewich, CW10 0JP

Director07 June 2010Active
C/O British Salt Limited, Cledford Lane, Middlewich, CW10 0JP

Director27 November 2007Active
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW

Director08 October 2015Active
7 Somerford Close, Sandbach, CW11 1YL

Director27 November 2007Active
Mond House, Winnington, Northwich, CW8 4DT

Director18 January 2011Active
C/O British Salt Limited, Cledford Lane, Middlewich, CW10 0JP

Director07 June 2010Active
C/O British Salt Limited, Cledford Lane, Middlewich, CW10 0JP

Director27 November 2007Active
C/O British Salt Limited, Cledford Lane, Middlewich, CW10 0JP

Director27 November 2007Active
C/O British Salt Limited, Cledford Lane, Middlewich, CW10 0JP

Director07 June 2010Active

People with Significant Control

British Salt Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.