About

Registered Number: 06068184
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Springvale Industrial Estate, Millbuck Way, Sandbach, Cheshire, CW11 3HT

 

Cheshire Truckparts Ltd was registered on 25 January 2007 and are based in Sandbach, Cheshire, it's status in the Companies House registry is set to "Active". Beharry Ramroop, Sharlene Sumintra, Nash, Martyn John, Nash, Martine are listed as the directors of Cheshire Truckparts Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Martyn John 25 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BEHARRY RAMROOP, Sharlene Sumintra 22 October 2015 - 1
NASH, Martine 25 January 2007 22 October 2015 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 12 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 December 2015
AP03 - Appointment of secretary 23 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
CH01 - Change of particulars for director 16 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 29 October 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.