This company is commonly known as Congleton Talking Newspaper. The company was founded 33 years ago and was given the registration number 02558628. The firm's registered office is in CHESHIRE. You can find them at 8 Lower Park Street, Congleton, Cheshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CONGLETON TALKING NEWSPAPER |
---|---|---|
Company Number | : | 02558628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Lower Park Street, Congleton, Cheshire, CW12 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 19 February 2013 | Active |
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 26 February 2019 | Active |
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 27 March 2018 | Active |
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 27 February 2018 | Active |
5 Birch Road, Congleton, CW12 4NJ | Secretary | - | Active |
43, Crescent Road, Congleton, England, CW12 4BG | Secretary | 08 August 2015 | Active |
The Hollies, Newcastle Road, Astbury, Congleton, CW12 4RN | Secretary | 30 January 2006 | Active |
41 Birch Road, Congleton, CW12 4NN | Secretary | 18 January 1997 | Active |
Highbury 47 Park Lane, Congleton, CW12 3DG | Director | 01 January 1998 | Active |
7 Shearbrook Lane, Goostrey, Crewe, CW4 8PR | Director | - | Active |
7 Shearbrook Lane, Goostrey, Crewe, CW4 8PR | Director | - | Active |
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 26 January 2010 | Active |
93 Holmes Chapel Road, Congleton, CW12 4NU | Director | - | Active |
Stye Heath Cottage, Astbury, Congleton, CW12 4RE | Director | - | Active |
10 West End Cottages, Congleton, CW12 4DZ | Director | 03 March 2005 | Active |
26 School Lane, Eaton, Congleton, CW12 2NG | Director | 01 January 1998 | Active |
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 12 October 2015 | Active |
44 Sussex Avenue, Gawsworth, Macclesfield, SK11 7UT | Director | 03 March 2005 | Active |
46 Brook Street, Congleton, CW12 2AA | Director | 31 January 1998 | Active |
12, Suffolk Close, Congleton, England, CW12 1AB | Director | 31 January 2012 | Active |
30 Woodlands Drive, Goostrey, Crewe, CW4 8JH | Director | - | Active |
5 Birch Road, Congleton, CW12 4NJ | Director | 15 January 1999 | Active |
5 Birch Road, Congleton, CW12 4NJ | Director | - | Active |
Flat 20, Mill Street, Congleton, England, CW12 1AB | Director | 13 October 2015 | Active |
20, Mill Street, Congleton, England, CW12 1AB | Director | 31 January 2012 | Active |
27, Chatsworth Drive, Congleton, England, CW12 4YE | Director | 28 September 2015 | Active |
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 21 January 2014 | Active |
43 Crescent Road, Congleton, CW12 4BG | Director | 29 January 2007 | Active |
27, Pirie Road, Congleton, CW12 2EF | Director | 03 March 2005 | Active |
The Hollies, Newcastle Road, Astbury, Congleton, CW12 4RN | Director | 31 January 2002 | Active |
41 Birch Road, Congleton, CW12 4NN | Director | 28 June 1991 | Active |
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 19 May 2016 | Active |
32 Borough Road, Congleton, CW12 3HN | Director | 27 January 2004 | Active |
19, Valley View, Congleton, England, CW12 4EN | Director | 19 June 2015 | Active |
8 Lower Park Street, Congleton, Cheshire, CW12 1EH | Director | 21 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-01 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Appoint person director company with name. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-12-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.