This company is commonly known as Corkills Northwich Limited. The company was founded 16 years ago and was given the registration number 06257951. The firm's registered office is in NORTHWICH. You can find them at Corkills Northwich, Middlewich Road, Northwich, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CORKILLS NORTHWICH LIMITED |
---|---|---|
Company Number | : | 06257951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corkills Northwich, Middlewich Road, Northwich, England, CW9 7BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corkills Northwich, Middlewich Road, Northwich, England, CW9 7BL | Secretary | 10 July 2012 | Active |
7, Willows End, Cypress Oaks, Stalybridge, England, | Director | 01 November 2022 | Active |
Corkills Northwich, Middlewich Road, Northwich, England, CW9 7BL | Director | 10 July 2012 | Active |
228 Colonades, Albert Dock, Liverpool, L3 4AB | Director | 08 April 2008 | Active |
Bellbird Lodge, The Hurst, Kingsley, Frodsham, England, WA6 8BB | Director | 04 August 2017 | Active |
14 Durham Drive, Lightwood, Stoke On Trent, ST3 4TH | Secretary | 06 June 2007 | Active |
32 Newlyn Road, Meols, Wirral, CH47 7AS | Secretary | 04 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 2007 | Active |
High Rocks 701 Cheadle Road, Wetley Rocks, Stoke On Trent, ST9 0BA | Director | 06 June 2007 | Active |
Corkills Northwich, Middlewich Road, Northwich, England, CW9 7BL | Director | 04 August 2017 | Active |
Longlooms Road, C/O Porsche Centre Cheshire, Cheshire Oaks, CH65 9LF | Director | 26 July 2010 | Active |
32 Newlyn Road, Meols, Wirral, CH47 7AS | Director | 04 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 2007 | Active |
Mr Adrian Brian Mcgrath Kermode | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corkills Northwich, Middlewich Road, Northwich, England, CW9 7BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Change account reference date company current extended. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-05 | Resolution | Resolution. | Download |
2017-10-05 | Resolution | Resolution. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Resolution | Resolution. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.