Warning: file_put_contents(c/29c51126881c6a7a92b73333a68e6d64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/068f27296c8c3bfcfe19f44079a0ca72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/edfd00117a1964bb32dda96e7e4670e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Christopher Midco 2 Limited, WA16 6ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHRISTOPHER MIDCO 2 LIMITED

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

This company is commonly known as Christopher Midco 2 Limited. The company was founded 8 years ago and was given the registration number 10193609. The firm's registered office is in KNUTSFORD. You can find them at 2 Malt Street, , Knutsford, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHRISTOPHER MIDCO 2 LIMITED
Company Number:10193609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 Malt Street, Knutsford, England, WA16 6ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Time Square, Warrington, England, WA1 2NT

Director01 July 2016Active
6, Time Square, Warrington, England, WA1 2NT

Director18 September 2023Active
2, Malt Street, Knutsford, England, WA16 6ES

Director08 June 2016Active
2, Malt Street, Knutsford, England, WA16 6ES

Director08 June 2016Active
4th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BQ

Director23 May 2016Active
15 London Road, Alderley Edge, United Kingdom, SK9 7JT

Director29 April 2020Active
2, Malt Street, Knutsford, England, WA16 6ES

Director08 June 2016Active
6, Time Square, Warrington, England, WA1 2NT

Director18 April 2019Active

People with Significant Control

Graphite Capital General Partner Viii Llp
Notified on:08 June 2016
Status:Active
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Midco 1 Limited
Notified on:23 May 2016
Status:Active
Address:15, London Road, Alderley Edge, SK9 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-08Address

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

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Address

Move registers to registered office company with new address.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-04-01Address

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

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-01-04Officers

Change person director company with change date.

Download
2020-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.