UKBizDB.co.uk

NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD

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

This company is commonly known as North Cheshire Chamber Of Commerce And Enterprise Ltd. The company was founded 30 years ago and was given the registration number 02855788. The firm's registered office is in MACCLESFIELD. You can find them at Suite 2a, 9 King Edward Street, Macclesfield, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD
Company Number:02855788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Suite 2a, 9 King Edward Street, Macclesfield, United Kingdom, SK10 1AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2a, 9 King Edward Street, Macclesfield, United Kingdom, SK10 1AQ

Director18 July 2018Active
Suite 2a, 9 King Edward Street, Macclesfield, United Kingdom, SK10 1AQ

Director14 February 2023Active
7, Oak Bank, Brook Lane, Alderley Edge, United Kingdom, SK9 7QG

Director13 August 2007Active
White Cop 46 Castle Road, Mow Cop, Stoke On Trent, ST7 3PH

Director05 October 1994Active
Suite 2a, 9 King Edward Street, Macclesfield, United Kingdom, SK10 1AQ

Director06 May 2022Active
Trelawny, Macclesfield Road, Alderley Edge, England, SK9 7BN

Director12 December 2011Active
50 Macclesfield Road, Prestbury, SK10 4BH

Secretary22 September 1993Active
2 Galloway Close, Middlewich, CW10 9GU

Secretary14 August 1995Active
Hollins Park Walk, Higher Common, Buckley, CH7 3NA

Director10 June 1996Active
24, Thorneyholme Drive, Knutsford, England, WA16 8BT

Director10 December 2012Active
Lea Green Broughton Road, Adlington, Macclesfield, SK10 4ND

Director05 October 1994Active
13 Langley Road, Langley, Macclesfield, SK11 0DP

Director23 September 2004Active
Redmore House, Buxton Road, Furness Vale, High Peak, England, SK23 7PX

Director10 December 2012Active
6, Nether Fold, Prestbury, Macclesfield, England, SK10 4JB

Director04 March 2014Active
58, Buxton Old Road, Macclesfield, England, SK11 0AG

Director10 December 2012Active
Lindale 17 Broughton Road, Adlington, Macclesfield, SK10 4ND

Director09 December 2002Active
3 Buckley Court, Chester Road, Macclesfield, SK11 8PT

Director25 October 1993Active
The Cottage, Plungebrook Rainow, Macclesfield, SK10 5TD

Director22 September 1993Active
Suite 2a, 9 King Edward Street, Macclesfield, United Kingdom, SK10 1AQ

Director18 July 2018Active
50 Macclesfield Road, Prestbury, SK10 4BH

Director14 August 1995Active
50 Macclesfield Road, Prestbury, SK10 4BH

Director22 September 1993Active
Willow Cottage Longstone Lane, Ashford In The Water, Harewell, DE4 1NE

Director19 July 1995Active
6 Lynton Court, Lynton Lane, Alderley Edge, SK9 7NP

Director24 September 1997Active
4 St Gregorys Mews, Chapel St Bollington, Macclesfield, SK10 5QJ

Director14 August 2000Active
4 St Gregorys Mews, Chapel St Bollington, Macclesfield, SK10 5QJ

Director07 October 1996Active
42 Sharon Park Close, Grappenhall, Warrington, WA4 2YN

Director22 September 1993Active
20 Amberley Road, Macclesfield, SK11 8LY

Director09 December 1996Active
65 Browning Close, Saxon Park, Chester, CH1 5XD

Director12 June 2000Active
Hawthorn Villa, 11 Albert Road, Wilmslow, SK9 5HT

Director08 April 2002Active
57 Bramhall Park Road, Bramhall, Stockport, SK7 3NA

Director09 December 1996Active
11 Eccles Road, Whaleybridge, Stockport, SK12 6RP

Director22 September 1993Active
Churchill Chambers, Churchill Way, Macclesfield, SK11 6AS

Director10 September 2012Active
4 Ashlea Court, Market Drayton, TF9 1HZ

Director22 September 1993Active
53 Victoria Road, Macclesfield, SK10 3JA

Director12 December 1994Active
10 Sandown Drive, Halebarns, Altrincham, WA15 0BA

Director10 June 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-16Change of constitution

Statement of companys objects.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.