CHAIM SHEYESHBO

Register to unlock more data on OkredoRegister

CHAIM SHEYESHBO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09567367

Incorporation date

29/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 George Street, Prestwich, Manchester M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2015)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/12/2024
Director's details changed for Mr Salomon Pines on 2024-12-24
dot icon24/12/2024
Termination of appointment of Moishe Aryeh Bamberger as a director on 2024-12-24
dot icon24/12/2024
Registered office address changed from 7 Ivy Gardens Salford M7 4NY England to 30 George Street Prestwich Manchester M25 9WS on 2024-12-24
dot icon24/12/2024
Director's details changed for Mr Yechezkel Greenhouse on 2024-12-24
dot icon24/12/2024
Cessation of Moishe Aryeh Bamberger as a person with significant control on 2024-12-24
dot icon02/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/01/2024
Satisfaction of charge 095673670003 in full
dot icon15/06/2023
Satisfaction of charge 095673670002 in full
dot icon03/05/2023
Notification of Yechezkel Greenhouse as a person with significant control on 2022-09-15
dot icon03/05/2023
Notification of Salomon Pines as a person with significant control on 2022-09-15
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon03/01/2023
Registration of charge 095673670004, created on 2022-12-23
dot icon29/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/12/2022
Cessation of Menachem Mendel Bamberger as a person with significant control on 2022-09-15
dot icon19/12/2022
Cessation of Joseph Leitner as a person with significant control on 2022-09-15
dot icon08/12/2022
Termination of appointment of Menachem Mendel Bamberger as a director on 2022-09-15
dot icon08/12/2022
Termination of appointment of Joseph Leitner as a director on 2022-09-15
dot icon08/12/2022
Appointment of Mr Salomon Pines as a director on 2022-09-15
dot icon08/12/2022
Appointment of Mr Yechezkel Greenhouse as a director on 2022-09-15
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon15/11/2016
Registration of charge 095673670003, created on 2016-10-28
dot icon09/11/2016
Registration of charge 095673670002, created on 2016-10-28
dot icon15/05/2016
Annual return made up to 2016-04-29 no member list
dot icon28/07/2015
Appointment of Mr Moishe Aryeh Bamberger as a director on 2015-07-28
dot icon28/07/2015
Appointment of Mr Joseph Leitner as a director on 2015-07-28
dot icon29/04/2015
Termination of appointment of Marion Black as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Menachem Mendel Bamberger as a director on 2015-04-29
dot icon29/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-98.97 % *

* during past year

Cash in Bank

£2,185.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
210.01K
-
1.41K
211.63K
-
2022
0
210.52K
-
1.33K
211.24K
-
2023
0
389.55K
-
216.12K
2.19K
-
2023
0
389.55K
-
216.12K
2.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

389.55K £Ascended85.04 % *

Total Assets(GBP)

-

Turnover(GBP)

216.12K £Ascended16.17K % *

Cash in Bank(GBP)

2.19K £Descended-98.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Leitner
Director
28/07/2015 - 15/09/2022
3
Pines, Salomon
Director
15/09/2022 - Present
6
Greenhouse, Yechezkel
Director
15/09/2022 - Present
4
Bamberger, Menachem Mendel
Director
29/04/2015 - 15/09/2022
9
Bamberger, Moishe Aryeh
Director
28/07/2015 - 24/12/2024
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAIM SHEYESHBO

CHAIM SHEYESHBO is an(a) Active company incorporated on 29/04/2015 with the registered office located at 30 George Street, Prestwich, Manchester M25 9WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAIM SHEYESHBO?

toggle

CHAIM SHEYESHBO is currently Active. It was registered on 29/04/2015 .

Where is CHAIM SHEYESHBO located?

toggle

CHAIM SHEYESHBO is registered at 30 George Street, Prestwich, Manchester M25 9WS.

What does CHAIM SHEYESHBO do?

toggle

CHAIM SHEYESHBO operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHAIM SHEYESHBO?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.