This company is commonly known as Chester Zoo Enterprises Limited. The company was founded 32 years ago and was given the registration number 02669535. The firm's registered office is in CHESTER. You can find them at Cedar House Caughall Road, Upton, Chester, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | CHESTER ZOO ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02669535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedar House Caughall Road, Upton, Chester, Cheshire, United Kingdom, CH2 1LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar House, Caughall Road, Upton, Chester, United Kingdom, CH2 1LH | Director | 07 July 2021 | Active |
Cedar House, Caughall Road, Upton, Chester, United Kingdom, CH2 1LH | Director | 01 October 2015 | Active |
Cedar House, Caughall Road, Upton, Chester, United Kingdom, CH2 1LH | Director | 01 October 2015 | Active |
Cedar House, Caughall Road, Upton, Chester, United Kingdom, CH2 1LH | Director | 07 July 2021 | Active |
Cedar House, Caughall Road, Upton, Chester, United Kingdom, CH2 1LH | Director | 07 July 2021 | Active |
4a Hillside Road, West Kirby, Wirral, L48 8BB | Secretary | - | Active |
The Coppice Tabley Road, Knutsford, WA16 0NE | Secretary | 11 December 1995 | Active |
79 Green Pastures, Stockport, SK4 3RB | Secretary | 27 April 2000 | Active |
176 Liverpool Road, Chester, CH2 1BD | Director | - | Active |
12 Curton Park North, Chester, CH4 8AR | Director | - | Active |
8 Lache Lane, Chester, CH4 7LR | Director | 18 July 2001 | Active |
18 Crofters Green, Euxton, Chorley, PR7 6LQ | Director | 29 January 1999 | Active |
Cedar House, Caughall Road, Upton, Chester, United Kingdom, CH2 1LH | Director | 30 September 2010 | Active |
Rock Villa, Old Hall Street, Malpas, CH2 1LH | Director | 01 September 1995 | Active |
Cedar House, Caughall Road, Upton, Chester, United Kingdom, CH2 1LH | Director | 21 June 2016 | Active |
Oakfield House, Caughall Road, Chester, CH2 1LH | Director | 08 June 2010 | Active |
15 Marlborough Avenue, Winsford, CW7 2RR | Director | 26 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Auditors | Auditors resignation company. | Download |
2019-10-24 | Auditors | Auditors resignation company. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.