This company is commonly known as Cheshire Spas & Pools Limited. The company was founded 27 years ago and was given the registration number 03270892. The firm's registered office is in NESTON, SOUTH WIRRAL. You can find them at Ronald House Longacre Road, Clayhill Light Indus,, Neston, South Wirral, Merseyside. This company's SIC code is 42910 - Construction of water projects.
Name | : | CHESHIRE SPAS & POOLS LIMITED |
---|---|---|
Company Number | : | 03270892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ronald House Longacre Road, Clayhill Light Indus,, Neston, South Wirral, Merseyside, L64 3RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ronald House, Buildwas Road, Neston, United Kingdom, CH64 3RU | Secretary | 01 January 2019 | Active |
Greystone Manor Farm, The Village, Burton, CH64 5TQ | Director | 19 November 1996 | Active |
Ronald House, Buildwas Road, Neston, United Kingdom, CH64 3RU | Director | 06 February 2014 | Active |
Greystone Manor Farm, The Village, Burton, CH64 5TQ | Secretary | 24 March 2004 | Active |
Greystone Manor Farm, The Village, Burton, CH64 5TQ | Secretary | 19 November 1996 | Active |
Greystone Manor Farm, The Village, Burton, United Kingdom, CH64 5TQ | Secretary | 23 December 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 October 1996 | Active |
Trecarrol 16 Teals Way, Lower Heswall, Wirral, L60 4RX | Director | 19 November 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 October 1996 | Active |
Your Wellness Matters Limited | ||
Notified on | : | 28 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ronald House, Buildwas Road, Neston, United Kingdom, CH64 3TA |
Nature of control | : |
|
Mr Paul Ronald Hilton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ronald House, Buildwas Road, Neston, England, CH64 3TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Appoint person secretary company with name date. | Download |
2021-06-12 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Officers | Termination secretary company with name termination date. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.