CHESHIRE EAST CAB LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE EAST CAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06820903

Incorporation date

16/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B, Victoria Centre, Crewe, Cheshire CW1 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon02/03/2026
Resolutions
dot icon24/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon18/02/2026
Termination of appointment of Arthur George Freeman as a director on 2026-02-10
dot icon04/11/2025
Registered office address changed from Unit 3 Victoria Centre Crewe CW1 2PU England to Unit B Unit B Victoria Centre Crewe Cheshire CW1 2PU on 2025-11-04
dot icon04/11/2025
Registered office address changed from Unit B Unit B Victoria Centre Crewe Cheshire CW1 2PU England to Unit B Victoria Centre Crewe Cheshire CW1 2PU on 2025-11-04
dot icon23/10/2025
Registered office address changed from Ground Floor, Delamere House Chester Street Crewe Cheshire CW1 2BE United Kingdom to Unit 3 Victoria Centre Crewe CW1 2PU on 2025-10-23
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Termination of appointment of Richard James Cave as a director on 2025-08-12
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon12/02/2025
Termination of appointment of Jennifer Ann Mallinson as a director on 2025-02-11
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Appointment of Mrs. Margaret Emma Thompson as a director on 2023-10-02
dot icon11/11/2022
Accounts for a small company made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon03/03/2022
Termination of appointment of Steven Peter Boyes as a director on 2022-02-28
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon14/12/2020
Accounts for a small company made up to 2020-03-31
dot icon10/03/2020
Appointment of Mr Steven Peter Boyes as a director on 2020-02-25
dot icon10/03/2020
Appointment of Mr Phillip Andrew Carr as a director on 2020-02-25
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon05/12/2019
Termination of appointment of Denis Murphy as a director on 2019-11-26
dot icon08/10/2019
Termination of appointment of Lorraine Eichhorn as a director on 2019-09-25
dot icon05/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/03/2019
Registered office address changed from 50 Victoria Street Crewe CW1 2JE to Ground Floor, Delamere House Chester Street Crewe Cheshire CW1 2BE on 2019-03-18
dot icon25/02/2019
Termination of appointment of Ralph Julian Charles as a director on 2019-02-15
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon08/02/2019
Appointment of Mrs. Jennifer Ann Mallinson as a director on 2019-01-29
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/11/2018
Appointment of Mr Arthur George Freeman as a director on 2018-11-20
dot icon03/09/2018
Termination of appointment of Gwendolyn Ann Hands as a director on 2018-08-22
dot icon20/06/2018
Termination of appointment of Nicola Gwendolyn Elsegood as a director on 2018-05-22
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon25/10/2017
Accounts for a small company made up to 2017-03-31
dot icon06/03/2017
Auditor's resignation
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon14/12/2016
Amended full accounts made up to 2016-03-31
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon09/09/2016
Appointment of Mr. David James Rodick as a director on 2016-09-09
dot icon09/09/2016
Appointment of Dr. Richard James Cave as a director on 2016-09-09
dot icon08/09/2016
Appointment of Mr. John Geoffrey Baggott as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Paul David Bates as a director on 2016-02-28
dot icon17/02/2016
Annual return made up to 2016-02-16 no member list
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-30
dot icon19/02/2015
Annual return made up to 2015-02-16 no member list
dot icon19/02/2015
Appointment of Mrs. Nicola Gwendolyn Elsegood as a director on 2015-02-17
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-16 no member list
dot icon29/01/2014
Termination of appointment of Trevor Howkins as a director
dot icon29/01/2014
Termination of appointment of Michael Gerrish as a director
dot icon29/01/2014
Termination of appointment of John Berry as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Registered office address changed from Dean House Chapel Street Congleton Cheshire CW12 4AB United Kingdom on 2013-05-22
dot icon12/03/2013
Annual return made up to 2013-02-16 no member list
dot icon01/02/2013
Appointment of Mrs Lorraine Eichhorn as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon20/06/2012
Appointment of Mr. Paul David Bates as a director
dot icon20/02/2012
Annual return made up to 2012-02-16 no member list
dot icon20/02/2012
Termination of appointment of Jeanne Whitehurst as a director
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-16 no member list
dot icon04/01/2011
Appointment of Mr Denis Murphy as a director
dot icon23/09/2010
Full accounts made up to 2010-03-31
dot icon06/08/2010
Appointment of Mrs Jeanne Whitehurst as a director
dot icon06/08/2010
Termination of appointment of Katherine Macaulay as a director
dot icon21/06/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-16 no member list
dot icon15/03/2010
Director's details changed for Mrs Katherine Ann Macaulay on 2010-02-01
dot icon15/03/2010
Director's details changed for Mrs Gwendolyn Ann Hands on 2010-02-01
dot icon10/03/2010
Appointment of Mr Trevor James Howkins as a director
dot icon16/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Arthur George
Director
20/11/2018 - 10/02/2026
10
Baggott, John Geoffrey
Director
08/09/2016 - Present
6
Rodick, David James
Director
09/09/2016 - Present
5
Cave, Richard James, Dr.
Director
09/09/2016 - 12/08/2025
3
Carr, Phillip Andrew
Director
25/02/2020 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHESHIRE EAST CAB LIMITED

CHESHIRE EAST CAB LIMITED is an(a) Active company incorporated on 16/02/2009 with the registered office located at Unit B, Victoria Centre, Crewe, Cheshire CW1 2PU. There are currently 4 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 CHESHIRE EAST CAB LIMITED?

toggle

CHESHIRE EAST CAB LIMITED is currently Active. It was registered on 16/02/2009 .

Where is CHESHIRE EAST CAB LIMITED located?

toggle

CHESHIRE EAST CAB LIMITED is registered at Unit B, Victoria Centre, Crewe, Cheshire CW1 2PU.

What does CHESHIRE EAST CAB LIMITED do?

toggle

CHESHIRE EAST CAB LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHESHIRE EAST CAB LIMITED?

toggle

The latest filing was on 02/03/2026: Resolutions.