This company is commonly known as Chester (uk) Limited. The company was founded 31 years ago and was given the registration number 02752012. The firm's registered office is in HAWARDEN, DEESIDE. You can find them at Clwyd Close Hawarden, Industrial P, Manor Lane,, Hawarden, Deeside, Clwyd. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | CHESTER (UK) LIMITED |
---|---|---|
Company Number | : | 02752012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clwyd Close Hawarden, Industrial P, Manor Lane,, Hawarden, Deeside, Clwyd, CH5 3PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kitchen & Walker, Clwyd Close, Hawarden Industrial Park, Hawarden, England, CH5 3PZ | Secretary | 24 October 2003 | Active |
Clwyd Close, Hawarden Industrial Estate, Manor Lane, Hawarden, United Kingdom, CH5 3PZ | Director | 30 September 1992 | Active |
Chester (Uk) Limited, Clwyd Close, Hawarden Industrial Park Hawarden, Chester, United Kingdom, CH5 3PZ | Director | 27 May 2016 | Active |
Trellyniau Fawr, Hendre Mold, Clwyd, CH7 5QW | Secretary | 30 September 1992 | Active |
Hendre House, Hendre, Mold, CH7 5QW | Secretary | 01 April 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 30 September 1992 | Active |
Mr Timothy O'Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clwyd Close, Hawarden Industrial Estate, Hawarden, United Kingdom, CH5 3PZ |
Nature of control | : |
|
Mr Michael James O'Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Clwyd Close, Hawarden Industrial Park, Hawarden, Wales, CH5 3PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Change person secretary company. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.