CHEETHAM ENGINEERING SERVICES LTD

Register to unlock more data on OkredoRegister

CHEETHAM ENGINEERING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369524

Incorporation date

07/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Freedman Frank & Taylor, Reedman House 31 King Street, West, Manchester M3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon25/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon20/02/2026
Secretary's details changed for Robert David Ironmonger on 2026-02-20
dot icon20/02/2026
Director's details changed for Robert David Ironmonger on 2026-02-20
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon18/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon30/09/2020
Satisfaction of charge 1 in full
dot icon30/09/2020
Satisfaction of charge 2 in full
dot icon27/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Termination of appointment of Edith Ironmonger as a director on 2015-05-03
dot icon12/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Ernest Ironmonger as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/02/2010
Director's details changed for Edith Ironmonger on 2010-02-07
dot icon23/02/2010
Director's details changed for John Ernest Ironmonger on 2010-02-07
dot icon23/02/2010
Director's details changed for Robert David Ironmonger on 2010-02-07
dot icon23/02/2010
Director's details changed for Ernest Ironmonger on 2010-02-07
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/03/2009
Return made up to 07/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 07/02/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/02/2007
Return made up to 07/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/12/2006
Amended accounts made up to 2005-04-30
dot icon24/03/2006
Return made up to 07/02/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/03/2005
Return made up to 07/02/05; full list of members
dot icon02/03/2005
Accounts made up to 2004-04-30
dot icon16/08/2004
Return made up to 07/02/04; full list of members
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon03/06/2004
Statement of affairs
dot icon03/06/2004
Ad 06/05/04--------- £ si 10500@1=10500 £ ic 1000/11500
dot icon27/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon24/11/2003
Accounts made up to 2003-04-30
dot icon21/02/2003
Return made up to 07/02/03; full list of members
dot icon08/03/2002
Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000
dot icon08/03/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New secretary appointed;new director appointed
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
Director resigned
dot icon07/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/02/2027
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
2
70.07K
-
0.00
30.44K
-
2022
2
68.92K
-
0.00
31.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/02/2002 - 11/02/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
07/02/2002 - 11/02/2002
41295
Ironmonger, Edith
Director
06/05/2004 - 03/05/2015
-
Ironmonger, Ernest
Director
06/05/2004 - 27/01/2012
-
Ironmonger, Robert David
Director
07/02/2002 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHEETHAM ENGINEERING SERVICES LTD

CHEETHAM ENGINEERING SERVICES LTD is an(a) Active company incorporated on 07/02/2002 with the registered office located at C/O Freedman Frank & Taylor, Reedman House 31 King Street, West, Manchester M3 2PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEETHAM ENGINEERING SERVICES LTD?

toggle

CHEETHAM ENGINEERING SERVICES LTD is currently Active. It was registered on 07/02/2002 .

Where is CHEETHAM ENGINEERING SERVICES LTD located?

toggle

CHEETHAM ENGINEERING SERVICES LTD is registered at C/O Freedman Frank & Taylor, Reedman House 31 King Street, West, Manchester M3 2PJ.

What does CHEETHAM ENGINEERING SERVICES LTD do?

toggle

CHEETHAM ENGINEERING SERVICES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHEETHAM ENGINEERING SERVICES LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-07 with no updates.