CHESHIRE BUSINESS SERVICES (2008) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE BUSINESS SERVICES (2008) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06480036

Incorporation date

22/01/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Colony One Silk Street, Ancoats, Manchester M4 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2008)
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon28/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/09/2024
Appointment of Mr Richard William Vogt as a director on 2024-09-19
dot icon25/09/2024
Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19
dot icon25/09/2024
Termination of appointment of Phil Astell as a director on 2024-09-19
dot icon25/09/2024
Termination of appointment of Simon Howitt as a director on 2024-09-19
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Cessation of Intec Business Solutions Limited as a person with significant control on 2021-03-01
dot icon11/09/2023
Notification of Intec Business Communications Limited as a person with significant control on 2021-03-01
dot icon30/06/2023
Termination of appointment of Simon Newton as a director on 2023-06-15
dot icon30/06/2023
Appointment of Mr Phil Astell as a director on 2023-06-15
dot icon19/01/2023
Satisfaction of charge 064800360002 in full
dot icon24/12/2022
Accounts for a small company made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon03/10/2022
Termination of appointment of Christopher Brydon Jones as a director on 2022-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Memorandum and Articles of Association
dot icon28/07/2021
Registration of charge 064800360003, created on 2021-07-21
dot icon29/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon18/12/2020
Satisfaction of charge 064800360001 in full
dot icon04/12/2020
Appointment of Mr Simon Russell Newton as a director on 2020-12-04
dot icon04/12/2020
Termination of appointment of Simon Russell Newton as a director on 2020-12-04
dot icon04/12/2020
Appointment of Mr Simon Andrew Howitt as a director on 2020-12-04
dot icon04/12/2020
Termination of appointment of Simon Andrew Howitt as a director on 2020-12-04
dot icon22/10/2020
Registration of charge 064800360002, created on 2020-10-14
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-01-22 with updates
dot icon18/09/2019
Registration of charge 064800360001, created on 2019-09-13
dot icon28/08/2019
Resolutions
dot icon22/08/2019
Notification of Intec Business Solutions Limited as a person with significant control on 2019-08-09
dot icon22/08/2019
Cessation of Sally Louise Jones as a person with significant control on 2019-08-09
dot icon22/08/2019
Cessation of Christopher Brydon Jones as a person with significant control on 2019-08-09
dot icon22/08/2019
Registered office address changed from 308 London Road, Hazel Grove Stockport Cheshire SK7 4RF to 31 King Street West Manchester M3 2PJ on 2019-08-22
dot icon22/08/2019
Termination of appointment of Sally Louise Jones as a secretary on 2019-08-09
dot icon22/08/2019
Termination of appointment of Sally Louise Jones as a director on 2019-08-09
dot icon22/08/2019
Appointment of Mr Simon Andrew Howitt as a director on 2019-08-09
dot icon22/08/2019
Appointment of Mr Simon Russell Newton as a director on 2019-08-09
dot icon09/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/07/2019
Change of details for Mrs Sally Louise Jones as a person with significant control on 2019-07-01
dot icon24/07/2019
Change of details for Mr Christopher Brydon Jones as a person with significant control on 2019-07-01
dot icon18/07/2019
Change of share class name or designation
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Director's details changed for Christopher Jones on 2009-10-01
dot icon26/01/2010
Director's details changed for Sally Louise Jones on 2009-10-01
dot icon08/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon22/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+17.72 % *

* during past year

Cash in Bank

£108,641.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.28M
-
0.00
92.28K
-
2022
10
1.56M
-
0.00
108.64K
-
2022
10
1.56M
-
0.00
108.64K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

1.56M £Ascended21.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.64K £Ascended17.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howitt, Simon
Director
04/12/2020 - 19/09/2024
48
Newton, Simon
Director
04/12/2020 - 15/06/2023
37
Newton, Simon Russell
Director
09/08/2019 - 04/12/2020
19
Rambridge, Melissa Maria
Director
19/09/2024 - Present
20
Vogt, Richard William
Director
19/09/2024 - Present
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHESHIRE BUSINESS SERVICES (2008) LIMITED

CHESHIRE BUSINESS SERVICES (2008) LIMITED is an(a) Active company incorporated on 22/01/2008 with the registered office located at Colony One Silk Street, Ancoats, Manchester M4 6LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE BUSINESS SERVICES (2008) LIMITED?

toggle

CHESHIRE BUSINESS SERVICES (2008) LIMITED is currently Active. It was registered on 22/01/2008 .

Where is CHESHIRE BUSINESS SERVICES (2008) LIMITED located?

toggle

CHESHIRE BUSINESS SERVICES (2008) LIMITED is registered at Colony One Silk Street, Ancoats, Manchester M4 6LZ.

What does CHESHIRE BUSINESS SERVICES (2008) LIMITED do?

toggle

CHESHIRE BUSINESS SERVICES (2008) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CHESHIRE BUSINESS SERVICES (2008) LIMITED have?

toggle

CHESHIRE BUSINESS SERVICES (2008) LIMITED had 10 employees in 2022.

What is the latest filing for CHESHIRE BUSINESS SERVICES (2008) LIMITED?

toggle

The latest filing was on 27/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.