UKBizDB.co.uk

CHESHIRE ECOLOGICAL SERVICES LIMITED

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

This company is commonly known as Cheshire Ecological Services Limited. The company was founded 32 years ago and was given the registration number 02623356. The firm's registered office is in MALPAS. You can find them at Bickley Hall Farm, Bickley, Malpas, Cheshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:CHESHIRE ECOLOGICAL SERVICES LIMITED
Company Number:02623356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Bickley Hall Farm, Bickley, Malpas, Cheshire, SY14 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Secretary28 February 2021Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director01 April 2013Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director05 July 2018Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Secretary01 December 2013Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Secretary01 August 2011Active
16 Ashworth Park, Knutsford, WA16 9DE

Secretary24 June 1991Active
45 Berkeley Crescent, Crewe, CW2 6QB

Secretary08 October 1999Active
1 The Old White House, 33 Claypit Street, Whitchurch, SY13 1LE

Secretary14 August 2007Active
4 Hillesden Rise, Congleton, CW12 3DR

Secretary01 November 2006Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director01 October 2016Active
15 The Beeches, Plas Newton Lane, Chester, CH2 1PE

Director01 December 1991Active
Willow Cottage, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA

Director28 October 2008Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director02 January 2014Active
7 Hazlehurst Road, Frodsham, Warrington, WA6 6EX

Director24 June 1991Active
Campden 27 Park Road, Willaston, Nantwich, CW5 6PN

Director04 October 1994Active
6, Hefferston Rise, Gorstage, Northwich, United Kingdom, CW8 2GD

Director04 July 2008Active
Bickley Hall Farm, Bickley, Malpas, SY14 8EF

Director05 July 2018Active
14 Strawberry Lane, Wilmslow, SK9 6AQ

Director10 December 1998Active
Southbank House, Great Budworth, Northwich, CW9 6HG

Director24 June 1991Active
8 Catherine Street, Chester, CH1 4JY

Director04 May 2007Active
The Beeches Cliffrd, Acton Bridge, Northwich, CW8 3PB

Director04 November 2003Active

People with Significant Control

Cheshire Wildlife Trust Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bickley Hall Farm, Bickley Wood, Malpas, United Kingdom, SY14 8EF
Nature of control:
  • Ownership of shares 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 (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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2020-11-15Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2017-12-07Accounts

Accounts with accounts type small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-10-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.