UKBizDB.co.uk

WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

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

This company is commonly known as West Cheshire Chamber Of Commerce And Industry Limited. The company was founded 26 years ago and was given the registration number 03565956. The firm's registered office is in CHESTER. You can find them at Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Company Number:03565956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England, CH4 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, Queens Park Campus, Queens Park Road, Chester, England, CH4 7AD

Director11 October 2018Active
6 Capesthorne Road, Christleton, Chester, CH3 7GA

Secretary18 May 1998Active
Cassenvey, Balmaclellan, Castle Douglas, DG7 3QW

Secretary25 March 2008Active
Riverside Innovation Centre, 1 Castle Drive, Chester, England, CH1 1SL

Director04 December 2013Active
7, Glebe Meadows, Mickle Trafford, Chester, CH2 4QX

Director18 May 1998Active
Willow House, Park West Sealand Road, Chester, CH1 4RW

Director29 June 2010Active
Riverside Innovation Centre, Castle Drive, Chester, United Kingdom, CH1 1SL

Director14 May 2010Active
6 Capesthorne Road, Christleton, Chester, CH3 7GA

Director18 May 1998Active
Cassenvey, Balmaclellan, Castle Douglas, DG7 3QW

Director25 March 2008Active

People with Significant Control

Mrs Debbie Patricia Bryce
Notified on:11 October 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Churchill House, Queens Park Campus, Chester, England, CH4 7AD
Nature of control:
  • Significant influence or control
Mr Colin Peter Brew
Notified on:18 May 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Churchill House, Queens Park Campus, Chester, England, CH4 7AD
Nature of control:
  • Significant influence or control

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
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Address

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

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.