This company is commonly known as The Cheshire Gift Company Ltd. The company was founded 3 years ago and was given the registration number 12750241. The firm's registered office is in CHESTER. You can find them at Unit 1 Building 2 Oakbank Buildings, Bolesworth Road, Chester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | THE CHESHIRE GIFT COMPANY LTD |
---|---|---|
Company Number | : | 12750241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2020 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Building 2 Oakbank Buildings, Bolesworth Road, Chester, United Kingdom, CH3 9HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b Canal Side Business Park, Tattenhall Road, Tattenhall, Chester, England, CH3 9BD | Director | 17 July 2020 | Active |
Unit 1, Building 2 Oakbank Buildings, Bolesworth Road, Chester, United Kingdom, CH3 9HL | Director | 17 July 2020 | Active |
Mr Thomas Ellis Jones | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Building 2 Oakbank Buildings, Chester, United Kingdom, CH3 9HL |
Nature of control | : |
|
Miss Lucy Catherine Rushton | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Canal Side Business Park, Tattenhall Road, Chester, England, CH3 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.