About

Registered Number: 03863269
Date of Incorporation: 21/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Drake House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA,

 

Having been setup in 1999, Cheshire Lubricants Ltd have registered office in Northwich, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Shard, Mary Rose, Donigan, Claire, Shard, Mary for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONIGAN, Claire 19 January 2016 11 January 2017 1
SHARD, Mary 11 January 2017 26 July 2017 1
Secretary Name Appointed Resigned Total Appointments
SHARD, Mary Rose 21 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 20 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 21 January 2016
AP01 - Appointment of director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 13 October 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.