This company is commonly known as Cheshire Reclaimed Salvage Limited. The company was founded 11 years ago and was given the registration number 08429618. The firm's registered office is in CREWE. You can find them at Datum House, Electra Way, Crewe, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CHESHIRE RECLAIMED SALVAGE LIMITED |
---|---|---|
Company Number | : | 08429618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Datum House, Electra Way, Crewe, Cheshire, United Kingdom, CW1 6ZF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Datum House, Electra Way, Crewe, United Kingdom, CW1 6ZF | Director | 05 March 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 05 March 2013 | Active |
Mr Jason Miguel Youde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Datum House, Electra Way, Crewe, United Kingdom, CW1 6ZF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-11 | Officers | Change person director company with change date. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-15 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.