About

Registered Number: 04945129
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Field View House Kerridge End, Rainow, Macclesfield, Cheshire, SK10 5TF

 

Based in Macclesfield in Cheshire, Kerridge End Parking Scheme Ltd was setup in 2003, it's status at Companies House is "Active". Staveley-crawford, Jennifer Joy, Cooper, Sharon, Crawford, Alexander John, Leigh, Frederick Ralph, Scott, Julie, Ward, Jonathan Kenrick, Wetton, John Stuart, Bowden, Lesley Maria, Ranson, Nicola, Ward, Jacqueline are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Sharon 14 October 2008 - 1
CRAWFORD, Alexander John 14 October 2008 - 1
LEIGH, Frederick Ralph 14 October 2008 - 1
SCOTT, Julie 17 March 2020 - 1
WARD, Jonathan Kenrick 15 October 2008 - 1
WETTON, John Stuart 28 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STAVELEY-CRAWFORD, Jennifer Joy 20 October 2019 - 1
BOWDEN, Lesley Maria 01 July 2005 15 October 2008 1
RANSON, Nicola 28 October 2003 01 July 2005 1
WARD, Jacqueline 14 October 2008 19 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
AP03 - Appointment of secretary 25 October 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
AA - Annual Accounts 19 August 2008
RESOLUTIONS - N/A 04 June 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.