UKBizDB.co.uk

CHESHIRE PRINT FINISHERS LIMITED

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

This company is commonly known as Cheshire Print Finishers Limited. The company was founded 34 years ago and was given the registration number 02390691. The firm's registered office is in HYDE. You can find them at Unit 2, Rhodes Street, Hyde, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHESHIRE PRINT FINISHERS LIMITED
Company Number:02390691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 May 1989
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Rhodes Street, Hyde, England, SK14 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Rhodes Street, Hyde, England, SK14 2DS

Director06 December 2018Active
5 Ardenbrook Rise Chelford Road, Prestbury, Macclesfield, SK10 4GD

Secretary-Active
Moss House Farm, Lowes Lane Gawsworth, Macclesfield, SK11 9QR

Secretary21 July 2003Active
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ

Director22 June 2015Active
52, Willow Tree Road, Hale, Altrincham, Uk, WA14 2EG

Director15 October 2008Active
53, Old Road, Old Road Mottram, Hyde, England, SK14 6LW

Director-Active
5 Ardenbrook Rise Chelford Road, Prestbury, Macclesfield, SK10 4GD

Director-Active
238 Bramhall La South, Bramhall, Stockport, SK7 3AA

Director06 April 1996Active
11, Wadham Way, Hale, Altrincham, WA15 9LJ

Director15 October 2008Active
First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director18 September 2014Active

People with Significant Control

Mr Noel Stenson
Notified on:06 December 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 2, Rhodes Street, Hyde, England, SK14 2DS
Nature of control:
  • Significant influence or control
Mr Colin John Carter
Notified on:31 May 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Unit B2, Newton Business Park, Hyde, England, SK14 4UQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Address

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

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Address

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

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Change account reference date company previous shortened.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Change account reference date company previous shortened.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.