UKBizDB.co.uk

THE CHASE CREATIVE CONSULTANTS LIMITED

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

This company is commonly known as The Chase Creative Consultants Limited. The company was founded 36 years ago and was given the registration number 02245163. The firm's registered office is in MANCHESTER. You can find them at 2 Commercial Street, , Manchester, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THE CHASE CREATIVE CONSULTANTS LIMITED
Company Number:02245163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:2 Commercial Street, Manchester, England, M15 4RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Commercial Street, Manchester, England, M15 4RQ

Secretary26 March 2013Active
Woodbine Cottage, Dilworth Bottoms Longridge, Preston, PR3 2ZP

Director-Active
53 Lindley Drive, Parbold, Wigan, WN8 7ED

Secretary-Active
Conifers6 Highgate Avenue, Fulwood, Preston, PR2 8LL

Secretary25 June 2001Active
Higher Narrow Gates Farm, Cross Lane Barley, Burnley, BB12 9JS

Secretary20 September 1993Active
Ladythorn, Croft Drive East, Caldy, CH48 1LR

Director31 March 2006Active
1 North Parade, Parsonage Gardens, Manchester, M3 2NH

Director04 January 2010Active
53 Lindley Drive, Parbold, Wigan, WN8 7ED

Director-Active
43 Moor End Road, Mellor, Stockport, SK6 5PS

Director12 July 2000Active
2, Commercial Street, Manchester, England, M15 4RQ

Director16 February 2015Active
1 Wingates Road, Wigan, WN1 2SH

Director12 October 2004Active
6 Greenacres, Frodsham, WA6 6BU

Director21 March 2006Active
Conifers6 Highgate Avenue, Fulwood, Preston, PR2 8LL

Director07 March 2006Active
7 Depleach Road, Cheadle, SK8 1DZ

Director12 October 2004Active
Higher Narrow Gates Farm, Cross Lane Barley, Burnley, BB12 9JS

Director20 September 1993Active
The Barn, Windlehurst Old Road, Marple, SK6 7EW

Director16 March 2011Active
5 Lower Brockwell Lane, Sowerby Bridge, Halifax, HX6 3PF

Director01 April 1996Active
Silcock Farm, Windmill Lane Brindle, Preston, PR6 8NX

Director01 June 1992Active

People with Significant Control

Mr Robert Bernard Casey
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:2, Commercial Street, Manchester, England, M15 4RQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Capital

Capital return purchase own shares.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-13Capital

Capital cancellation shares.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-08-09Accounts

Accounts with accounts type small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Address

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

Download
2015-06-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.