About

Registered Number: 03828205
Date of Incorporation: 19/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Swales Industrial Estate, Howdon Lane, Wallsend, Tyne & Wear, NE28 0AL

 

Based in Wallsend in Tyne & Wear, Cherry Parts Ltd was setup in 1999, it's status is listed as "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXTED, Janet Elizabeth 15 June 2020 - 1
FORSTER, Edna Elizabeth 19 August 1999 12 July 2005 1
FORSTER, Peter Robert 14 June 2002 17 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
PSC01 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
AP01 - Appointment of director 16 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 August 2019
CH01 - Change of particulars for director 30 August 2019
PSC04 - N/A 30 August 2019
RESOLUTIONS - N/A 11 July 2019
CC04 - Statement of companies objects 11 July 2019
SH08 - Notice of name or other designation of class of shares 10 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 August 2017
MR01 - N/A 18 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 27 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 16 October 2013
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 08 August 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 02 October 2008
363s - Annual Return 22 August 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 09 February 2007
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 08 February 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 25 January 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 05 February 2001
225 - Change of Accounting Reference Date 06 November 2000
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
287 - Change in situation or address of Registered Office 26 August 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.