UKBizDB.co.uk

CHESHIRE GATEWAY LIMITED

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

This company is commonly known as Cheshire Gateway Limited. The company was founded 12 years ago and was given the registration number 07675658. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHESHIRE GATEWAY LIMITED
Company Number:07675658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2011
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, CW5 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scarfield Wharf, Scarfield Hill, Alvechurch, England, B48 7SQ

Secretary10 June 2022Active
Scarfield Wharf, Scarfield Hill, Alvechurch, England, B48 7SQ

Director10 June 2022Active
Scarfield Wharf, Scarfield Hill, Alvechurch, England, B48 7SQ

Director10 June 2022Active
Nantwich Marina, Basin End, Chester Road, Nantwich, United Kingdom, CW5 8LB

Secretary21 June 2011Active
Scarfield Wharf, Scarfield Hill, Alvechurch, England, B48 7SQ

Director21 November 2013Active
Nantwich Marina, Basin End, Chester Road, Nantwich, United Kingdom, CW5 8LB

Director21 June 2011Active

People with Significant Control

Abc Leisure Group Limited
Notified on:10 June 2022
Status:Active
Country of residence:England
Address:Scarfield Wharf, Scarfield Hill, Alvechurch, England, B48 7SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sheila Marjorie Saner
Notified on:21 June 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Scarfield Wharf, Scarfield Hill, Alvechurch, England, B48 7SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William James Saner
Notified on:21 April 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Scarfield Wharf, Scarfield Hill, Alvechurch, England, B48 7SQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-07-20Accounts

Change account reference date company previous shortened.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Appoint person secretary company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-06-29Address

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

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Change account reference date company current extended.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Resolution

Resolution.

Download
2019-05-28Capital

Capital name of class of shares.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.