UKBizDB.co.uk

CHESTER CONFERENCES LIMITED

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

This company is commonly known as Chester Conferences Limited. The company was founded 33 years ago and was given the registration number 02538188. The firm's registered office is in CHESTER. You can find them at University Of Chester, Parkgate Road, Chester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHESTER CONFERENCES LIMITED
Company Number:02538188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1990
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:University Of Chester, Parkgate Road, Chester, CH1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Of Chester, Parkgate Road, Chester, CH1 4BJ

Director29 September 2020Active
University Of Chester, Parkgate Road, Chester, CH1 4BJ

Director29 September 2020Active
University Of Chester, Parkgate Road, Chester, England, CH1 4BJ

Secretary01 January 2013Active
Ty Gwyn, Papermill Lane Oakenholtop, Flint, CH6 5SX

Secretary-Active
University Of Chester, Parkgate Road, Chester, CH1 4BJ

Director29 September 2020Active
79 Parkgate Road, Chester, CH1 4AQ

Director-Active
Lower Longley Farm, Hollands Lane, Kelsall, CW6 0QT

Director-Active
University Of Chester, Parkgate Road, Chester, CH1 4BJ

Director29 September 2020Active
21 Foxglove Close, Huntington, Chester, CH3 6DP

Director-Active
Agricultural House, Corkscrew Lane, Ruabon, Wrexham, Wales, LL14 6HG

Director20 November 2012Active
University Of Chester, Parkgate Road, Chester, England, CH1 4BJ

Director21 November 2012Active
The Coach House, 50 Hough Green, Chester, CH4 8JQ

Director12 June 2001Active
11 Baskervyle Close, Heswal, Wirral, CH60 8QL

Director25 May 2004Active
The Deanery 7 Abbey Street, Chester, CH1 2JF

Director01 April 1998Active
29 Charter Street, Balderstone, Rochdale, OL16 4UD

Director-Active
Oulton Park House, Tarporley, CW6 9BL

Director31 May 2002Active
70 Vicars Cross Road, Chester, CH3 5NW

Director01 April 1998Active
University Of Chester, Parkgate Road, Chester, CH1 4BJ

Director29 September 2020Active
University Of Chester, Parkgate Road, Chester, United Kingdom, CH1 4BJ

Director01 April 1998Active

People with Significant Control

University Of Chester
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:University Of Chester, Parkgate Road, Chester, United Kingdom, CH1 4BJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.