About

Registered Number: 03060039
Date of Incorporation: 23/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 5 Somerville Gardens, Timperley, Altrincham, Cheshire, WA15 6RQ

 

Having been setup in 1995, Cheshire Surfacing Ltd have registered office in Altrincham, it's status is listed as "Active". This company has 3 directors. We do not know the number of employees at Cheshire Surfacing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOONE, Matthew 17 August 2017 - 1
NOONE, Michael Francis 23 May 1995 - 1
NOONE, Pauline 23 May 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 08 June 2019
CS01 - N/A 07 June 2019
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
AP01 - Appointment of director 17 August 2017
AA - Annual Accounts 29 June 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 28 May 2013
RESOLUTIONS - N/A 16 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2013
SH08 - Notice of name or other designation of class of shares 16 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 20 November 2007
363a - Annual Return 16 November 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 07 June 2005
CERTNM - Change of name certificate 25 May 2005
363s - Annual Return 15 March 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 06 June 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 18 April 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 13 July 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 04 October 1999
225 - Change of Accounting Reference Date 04 October 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 12 August 1998
395 - Particulars of a mortgage or charge 21 July 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 19 June 1997
287 - Change in situation or address of Registered Office 17 September 1996
363s - Annual Return 24 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1995
287 - Change in situation or address of Registered Office 31 May 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
NEWINC - New incorporation documents 23 May 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.