This company is commonly known as North Cheshire Investments Limited. The company was founded 19 years ago and was given the registration number 05300618. The firm's registered office is in RUNCORN. You can find them at 54 High Street, , Runcorn, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NORTH CHESHIRE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05300618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 High Street, Runcorn, Cheshire, United Kingdom, WA7 1AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, High Street, Runcorn, United Kingdom, WA7 1AW | Secretary | 30 November 2004 | Active |
The Croft, Chester Road, Higher Walton, Warrington, England, WA4 5LP | Director | 30 November 2004 | Active |
54, High Street, Runcorn, United Kingdom, WA7 1AW | Director | 11 February 2021 | Active |
62, Wilmere Lane, Widnes, England, WA8 5UR | Director | 30 May 2015 | Active |
62 Wilmere Lane, Widnes, WA8 5UR | Director | 30 November 2004 | Active |
Mr Damian Adams | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54, High Street, Runcorn, United Kingdom, WA7 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Change of name | Certificate change of name company. | Download |
2022-03-29 | Change of name | Change of name notice. | Download |
2022-03-21 | Change of name | Change of name notice. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Capital | Capital cancellation shares. | Download |
2021-02-11 | Capital | Capital return purchase own shares. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.