UKBizDB.co.uk

SOUTH CHESHIRE HOUSE CLEARANCES LIMITED

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

This company is commonly known as South Cheshire House Clearances Limited. The company was founded 19 years ago and was given the registration number 05126642. The firm's registered office is in MIDDLEWICH. You can find them at 8 Lister Close, , Middlewich, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOUTH CHESHIRE HOUSE CLEARANCES LIMITED
Company Number:05126642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Lister Close, Middlewich, Cheshire, United Kingdom, CW10 0PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Lister Close, Middlewich, United Kingdom, CW10 0PS

Secretary13 May 2004Active
8 Lister Close, Middlewich, United Kingdom, CW10 0PS

Director13 May 2004Active
8 Lister Close, Middlewich, United Kingdom, CW10 0PS

Director13 May 2004Active
13 Berrystead, Hartford, Northwich, CW8 1NG

Secretary12 May 2004Active
13 Tivoli Road, West Norwood, London, United Kingdom, SE27 0ED

Director28 May 2014Active
2 Brunel Court, Westfields Avenue, Barnes, London, United Kingdom, SW13 0BA

Director28 May 2014Active
54 Manor Road, Sandbach, CW11 2ND

Director12 May 2004Active

People with Significant Control

Mr Peter John Critchley
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:8 Lister Close, Middlewich, United Kingdom, CW10 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Critchley
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:8 Lister Close, Middlewich, United Kingdom, CW10 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2016-01-22Address

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

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Officers

Change person secretary company with change date.

Download
2015-07-22Officers

Change person director company with change date.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.