UKBizDB.co.uk

CHESHIRE SPAS & POOLS LIMITED

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

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.

Company Information

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:
  • 42910 - Construction of water projects
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ronald House, Buildwas Road, Neston, United Kingdom, CH64 3RU

Secretary01 January 2019Active
Greystone Manor Farm, The Village, Burton, CH64 5TQ

Director19 November 1996Active
Ronald House, Buildwas Road, Neston, United Kingdom, CH64 3RU

Director06 February 2014Active
Greystone Manor Farm, The Village, Burton, CH64 5TQ

Secretary24 March 2004Active
Greystone Manor Farm, The Village, Burton, CH64 5TQ

Secretary19 November 1996Active
Greystone Manor Farm, The Village, Burton, United Kingdom, CH64 5TQ

Secretary23 December 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 October 1996Active
Trecarrol 16 Teals Way, Lower Heswall, Wirral, L60 4RX

Director19 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2021-06-12Officers

Termination secretary company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Address

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

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Termination secretary company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.