UKBizDB.co.uk

CHESHIRE FEST LTD

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, England, SK11 9AP

Director07 July 2016Active
Lytchett House, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director07 July 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Address

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

Download
2023-12-08Change of name

Certificate change of name company.

Download
2023-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-07-27Accounts

Change account reference date company previous shortened.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Change account reference date company previous shortened.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Address

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

Download

Copyright © 2024. All rights reserved.