About

Registered Number: 05963216
Date of Incorporation: 11/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Manor Farm, Manor Road Thornton Hough, Wirral, Merseyside, CH63 1JB

 

Having been setup in 2006, Cheshire Event Hire Ltd are based in Wirral in Merseyside, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Cowan, Angela, Street, Juliet, Cowan, Jonathan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Jonathan James 11 October 2006 27 June 2012 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Angela 11 October 2006 01 October 2007 1
STREET, Juliet 27 June 2012 01 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 24 December 2019
CH01 - Change of particulars for director 21 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 December 2017
RP04CS01 - N/A 24 November 2017
CS01 - N/A 23 November 2017
MR01 - N/A 10 November 2017
MR04 - N/A 01 November 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 November 2015
DISS40 - Notice of striking-off action discontinued 23 May 2015
AA - Annual Accounts 22 May 2015
DISS16(SOAS) - N/A 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 05 February 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 22 May 2013
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 01 November 2012
TM01 - Termination of appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AP03 - Appointment of secretary 27 June 2012
AP01 - Appointment of director 18 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
AA - Annual Accounts 28 August 2009
225 - Change of Accounting Reference Date 30 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2017 Outstanding

N/A

Mortgage debenture 06 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.