UKBizDB.co.uk

CHESHIRE SPECIALIST ENGINEERING LIMITED

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

This company is commonly known as Cheshire Specialist Engineering Limited. The company was founded 15 years ago and was given the registration number 06896108. The firm's registered office is in STOCKPORT. You can find them at Cse Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CHESHIRE SPECIALIST ENGINEERING LIMITED
Company Number:06896108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Cse Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cse, Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Director10 February 2011Active
Cse, Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Director10 February 2011Active
Cse, Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Secretary10 February 2011Active
Cse, Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Director10 February 2011Active
69, Richmond Avenue, Prestwich, M25 0LW

Director05 May 2009Active
18a, Forest Close, Cuddington, Northwich, CW8 2EE

Director05 May 2009Active
Main Building, L & M Business Park, Norman Road, Altrincham, England, WA14 4ES

Director10 February 2011Active

People with Significant Control

Mr Steven Robert Evans
Notified on:03 September 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Cse, Haigh Avenue, Stockport, SK4 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Richard Keith Roberts
Notified on:03 September 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Cse, Haigh Avenue, Stockport, SK4 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Steve Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:360 Ormskirk Road, Skelmersdale, England, WN8 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Richard Keith Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:34 Bowerfold Lane, Heaton Norris, Stockport, England, SK4 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Resolution

Resolution.

Download
2016-09-18Capital

Capital allotment shares.

Download
2016-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Mortgage

Mortgage satisfy charge full.

Download
2015-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.