Warning: file_put_contents(c/7626f5fcca82f32f400ea535f206b982.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cheshire Hardware Ltd, WA14 5NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHESHIRE HARDWARE LTD

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

This company is commonly known as Cheshire Hardware Ltd. The company was founded 14 years ago and was given the registration number 07069710. The firm's registered office is in ALTRINCHAM. You can find them at Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CHESHIRE HARDWARE LTD
Company Number:07069710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic Business Centre, Atlantic Street, Altrincham, England, WA14 5NQ

Secretary12 February 2010Active
Northwich Ironworks Unit 1, Chester Road, Hartford, Northwich, England, CW8 2AB

Director07 February 2014Active
Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

Director07 January 2014Active
C/O Emmerson Accountancy Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, England, WA14 5NQ

Director08 November 2009Active
Atlantic Business Centre, Atlantic Street, Altrincham, England, WA14 5NQ

Director11 December 2009Active
Unit 1, Hartford Business Centre, Chester Road Hartford, Northwich, United Kingdom, CW8 2AB

Director12 February 2010Active
Northwich Ironworks, Unit1 Chester Road, Hartford, Northwich, United Kingdom, CW8 2AB

Director01 April 2010Active

People with Significant Control

Mr Philip Saunder
Notified on:24 February 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Northwich Ironworks, Unit 1, Chester Road, Northwich, United Kingdom, CW8 2AB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-07Officers

Appoint person director company with name.

Download
2014-01-09Officers

Appoint person director company with name.

Download
2014-01-09Officers

Termination director company with name.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.