About

Registered Number: 03838002
Date of Incorporation: 08/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG

 

Cellar Miser Ltd was founded on 08 September 1999 with its registered office in Crewe in Cheshire. We do not know the number of employees at the organisation. There are 3 directors listed as Wade, Katrina, Tait, Michael Stephen, Taitt, Christopher Neville for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAIT, Michael Stephen 01 October 2002 - 1
TAITT, Christopher Neville 08 September 1999 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WADE, Katrina 08 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 22 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 01 April 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 21 March 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 18 March 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 11 November 2004
363s - Annual Return 21 October 2003
395 - Particulars of a mortgage or charge 29 August 2003
AA - Annual Accounts 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
363s - Annual Return 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 16 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.