CHENEY COMMERCIALS LTD

Register to unlock more data on OkredoRegister

CHENEY COMMERCIALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09158203

Incorporation date

01/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Tiger Works Holme Industrial Estate, Skiff Lane, York YO43 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2014)
dot icon26/03/2026
Micro company accounts made up to 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon02/04/2025
Change of details for Mr Callum Scott Cheney as a person with significant control on 2025-04-01
dot icon02/04/2025
Change of details for Mr Malcolm Anthony Cheney as a person with significant control on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Callum Scott Cheney on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Malcolm Anthony Cheney on 2025-04-01
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon15/07/2024
Change of details for Mr Malcolm Anthony Cheney as a person with significant control on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr Malcolm Anthony Cheney on 2024-07-15
dot icon22/02/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon26/10/2022
Micro company accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon10/08/2022
Change of details for Mr Malcolm Anthony Cheney as a person with significant control on 2022-08-09
dot icon10/08/2022
Director's details changed for Mr Malcolm Anthony Cheney on 2022-08-09
dot icon23/05/2022
Micro company accounts made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon06/08/2021
Change of details for Mr Malcolm Anthony Cheney as a person with significant control on 2021-08-06
dot icon06/08/2021
Director's details changed for Mr Callum Scott Cheney on 2021-08-06
dot icon06/08/2021
Director's details changed for Mr Malcolm Anthony Cheney on 2021-08-06
dot icon10/03/2021
Micro company accounts made up to 2020-08-31
dot icon14/12/2020
Registration of charge 091582030002, created on 2020-12-03
dot icon19/10/2020
Registration of charge 091582030001, created on 2020-10-14
dot icon09/10/2020
Registered office address changed from Unit 8a Holme Industrial Estate Skiff Lane Holme-on-Spalding-Moor York YO43 4BB England to Tiger Works Holme Industrial Estate Skiff Lane York YO43 4BB on 2020-10-09
dot icon12/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon21/02/2020
Change of details for Mr Callum Scott Cheney as a person with significant control on 2020-02-14
dot icon21/02/2020
Director's details changed for Mr Callum Scott Cheney on 2020-02-14
dot icon18/02/2020
Change of details for Mr Callum Scott Cheney as a person with significant control on 2020-02-14
dot icon18/02/2020
Registered office address changed from 17 Sandy Point Bilton Hull Sandy Point Bilton Hull HU11 4DP to Unit 8a Holme Industrial Estate Skiff Lane Holme-on-Spalding-Moor York YO43 4BB on 2020-02-18
dot icon10/01/2020
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon22/03/2017
Appointment of Mr Callum Scott Cheney as a director on 2017-03-21
dot icon28/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon17/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon10/08/2015
Register inspection address has been changed to 17 Sandy Point Bilton Hull Sandy Point Bilton Hull HU11 4DP
dot icon10/08/2015
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 17 Sandy Point Bilton Hull Sandy Point Bilton Hull HU11 4DP on 2015-08-10
dot icon01/08/2014
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
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
43.99K
-
0.00
-
-
2022
6
106.02K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheney, Callum Scott
Director
21/03/2017 - Present
-
Cheney, Malcolm Anthony
Director
01/08/2014 - Present
-

Persons with Significant Control

2
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 CHENEY COMMERCIALS LTD

CHENEY COMMERCIALS LTD is an(a) Active company incorporated on 01/08/2014 with the registered office located at Tiger Works Holme Industrial Estate, Skiff Lane, York YO43 4BB. There are currently 2 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 CHENEY COMMERCIALS LTD?

toggle

CHENEY COMMERCIALS LTD is currently Active. It was registered on 01/08/2014 .

Where is CHENEY COMMERCIALS LTD located?

toggle

CHENEY COMMERCIALS LTD is registered at Tiger Works Holme Industrial Estate, Skiff Lane, York YO43 4BB.

What does CHENEY COMMERCIALS LTD do?

toggle

CHENEY COMMERCIALS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CHENEY COMMERCIALS LTD?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-08-31.