This company is commonly known as Cheshire Fest Ltd. The company was founded 7 years ago and was given the registration number 10266871. The firm's registered office is in CHELFORD. You can find them at Unit 2 Alderley Edge Business Centre, Alderley Road, Chelford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | CHESHIRE FEST LTD |
---|---|---|
Company Number | : | 10266871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2016 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Alderley Edge Business Centre, Alderley Road, Chelford, England, SK11 9AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, England, SK11 9AP | Director | 07 July 2016 | Active |
Lytchett House, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 07 July 2016 | Active |
Benjamin Edward Harris | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lytchett House, Wareham Road, Poole, England, BH16 6FA |
Nature of control | : |
|
Harris And Porter Recruitment Limited | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB |
Nature of control | : |
|
Benjamin Edward Harris | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Hylton Drive, Cheadle Hulme, United Kingdom, SK8 7DH |
Nature of control | : |
|
Philip Osborne | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Alderley Edge Business Centre, Chelford, England, SK11 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Gazette | Gazette filings brought up to date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-08 | Change of name | Certificate change of name company. | Download |
2023-01-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-27 | Gazette | Gazette notice compulsory. | Download |
2022-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.