This company is commonly known as Cheshire Pet Crematorium Ltd. The company was founded 27 years ago and was given the registration number 03337979. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 96030 - Funeral and related activities.
Name | : | CHESHIRE PET CREMATORIUM LTD |
---|---|---|
Company Number | : | 03337979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 26 February 2021 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 26 February 2021 | Active |
24a Crawford Avenue, Leyland, PR25 3FN | Secretary | 10 February 2002 | Active |
Freshfields Wigan Road, Leyland, Preston, PR5 2DA | Secretary | 25 March 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 March 1997 | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 03 February 2017 | Active |
Freshfields, Wigan Road, Leyland, PR25 5DA | Director | 25 March 1997 | Active |
24a Crawford Avenue, Leyland, PR25 3FN | Director | 01 March 2004 | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 03 February 2017 | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 03 February 2017 | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 03 February 2017 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 March 1997 | Active |
Time Right Limited | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spitfire House, Aviator Court, York, England, YO30 4UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Change account reference date company current extended. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.