CANNOCK CHASE TREKKING CENTRE LIMITED

Register to unlock more data on OkredoRegister

CANNOCK CHASE TREKKING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162678

Incorporation date

19/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Coppice Teddesley Coppice, Penkridge, Stafford, Staffordshire ST19 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon05/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon02/03/2020
Register inspection address has been changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT United Kingdom to Teddesley Coppice Penkridge Stafford Staffordshire ST19 5RP
dot icon28/02/2020
Register(s) moved to registered office address Coppice Teddesley Coppice Penkridge Stafford Staffordshire ST19 5RP
dot icon28/02/2020
Registered office address changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT to Coppice Teddesley Coppice Penkridge Stafford Staffordshire ST19 5RP on 2020-02-28
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon18/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/01/2016
Registration of charge 041626780001, created on 2016-01-11
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon31/03/2011
Register inspection address has been changed from C/O Rostance Edwards Ltd 5 Chase House Park Plaza Hayes Way Cannock Staffs WS12 2DD United Kingdom
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Registered office address changed from 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD on 2010-08-13
dot icon27/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon27/04/2010
Director's details changed for Lisa Joanne Hyde on 2009-11-12
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Secretary's details changed for Deanna Louise Lathbury on 2010-02-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 19/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 19/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 19/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
Director resigned
dot icon30/03/2006
Return made up to 19/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/07/2005
Registered office changed on 09/07/05 from: 315 penn road wolverhampton west midlands WV4 5QF
dot icon04/05/2005
Secretary's particulars changed;director's particulars changed
dot icon04/05/2005
Director's particulars changed
dot icon03/05/2005
Return made up to 19/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 19/02/04; full list of members
dot icon11/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/10/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon13/04/2003
Ad 27/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/2003
Return made up to 19/02/03; full list of members
dot icon20/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon20/12/2002
Resolutions
dot icon15/03/2002
Return made up to 19/02/02; full list of members
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New secretary appointed;new director appointed
dot icon23/03/2001
Registered office changed on 23/03/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon19/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
91.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Lisa Joanne
Director
19/02/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNOCK CHASE TREKKING CENTRE LIMITED

CANNOCK CHASE TREKKING CENTRE LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at Coppice Teddesley Coppice, Penkridge, Stafford, Staffordshire ST19 5RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK CHASE TREKKING CENTRE LIMITED?

toggle

CANNOCK CHASE TREKKING CENTRE LIMITED is currently Active. It was registered on 19/02/2001 .

Where is CANNOCK CHASE TREKKING CENTRE LIMITED located?

toggle

CANNOCK CHASE TREKKING CENTRE LIMITED is registered at Coppice Teddesley Coppice, Penkridge, Stafford, Staffordshire ST19 5RP.

What does CANNOCK CHASE TREKKING CENTRE LIMITED do?

toggle

CANNOCK CHASE TREKKING CENTRE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CANNOCK CHASE TREKKING CENTRE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-19 with no updates.