UKBizDB.co.uk

CHESHIRE RELOCATION LIMITED

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

This company is commonly known as Cheshire Relocation Limited. The company was founded 25 years ago and was given the registration number 03730473. The firm's registered office is in PETERLEE. You can find them at 30 Yoden Way, , Peterlee, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHESHIRE RELOCATION LIMITED
Company Number:03730473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 Yoden Way, Peterlee, England, SR8 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60a, High Street, Runcorn, England, WA7 1AW

Director21 February 2018Active
60a, High Street, Runcorn, England, WA7 1AW

Director21 February 2018Active
2 Greenwood Avenue, Handbridge, Chester, CH4 7HH

Secretary01 March 2007Active
20 Clarendon Close, Chester, CH4 7BL

Secretary10 March 1999Active
13 Eaton Avenue, Handbridge, Chester, CH4 7HB

Secretary12 August 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary10 March 1999Active
15, High Street, Frodsham, England, WA6 7AH

Director17 October 2013Active
2 Greenwood Avenue, Handbridge, Chester, CH4 7HH

Director12 August 2004Active
20 Clarendon Close, Belgrave Park, Chester, CH4 7BL

Director10 March 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director10 March 1999Active

People with Significant Control

Mr John Pass
Notified on:21 February 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:60a, High Street, Runcorn, England, WA7 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Jane Pass
Notified on:21 February 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:60a, High Street, Runcorn, England, WA7 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Morvin Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sycamore House, Clifton Road, Runcorn, England, WA7 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vincent David Moran
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Sycamore House, Clifton Road, Runcorn, WA7 3EH
Nature of control:
  • Right to appoint and remove directors
Mr Vincent David Moran
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Sycamore House, Clifton Road, Runcorn, WA7 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Address

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

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Address

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

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.