CHESHIRE INTERNATIONAL REMOVALS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE INTERNATIONAL REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888734

Incorporation date

18/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Secretary's details changed for Mrs Andrea Sharon Fahey on 2019-09-10
dot icon18/09/2019
Change of details for Mrs Andrea Sharon Fahey as a person with significant control on 2019-09-10
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Notification of Michael Patrick Fahey as a person with significant control on 2016-04-06
dot icon01/03/2018
Notification of Andrea Sharon Fahey as a person with significant control on 2016-04-06
dot icon01/03/2018
Withdrawal of a person with significant control statement on 2018-03-01
dot icon01/03/2018
Confirmation statement made on 2018-01-18 with updates
dot icon22/02/2018
Director's details changed for Mr Michael Patrick Fahey on 2018-02-21
dot icon25/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Registered office address changed from Suite 1, Armcon Business Park London Road Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2016-05-23
dot icon25/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Appointment of Mrs Andrea Sharon Fahey as a secretary
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Termination of appointment of Robert Fahey as a secretary
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 18/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / michael fahey / 26/01/2009
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 18/01/08; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 18/01/07; full list of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: 130 london road south poynton stockport cheshire SK12 1LQ
dot icon23/01/2007
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 18/01/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 18/01/05; full list of members
dot icon27/01/2005
Director's particulars changed
dot icon27/01/2005
Secretary's particulars changed
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 18/01/04; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/04/2003
Director's particulars changed
dot icon15/01/2003
Return made up to 18/01/03; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 18/01/02; full list of members
dot icon19/07/2001
Secretary's particulars changed
dot icon18/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 18/01/01; full list of members
dot icon04/08/2000
Return made up to 18/01/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/05/2000
Particulars of mortgage/charge
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Director's particulars changed
dot icon04/02/1999
Return made up to 18/01/99; full list of members
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Return made up to 18/01/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1997-12-31
dot icon03/12/1997
Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Return made up to 18/01/97; no change of members
dot icon29/11/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 18/01/96; no change of members
dot icon11/12/1995
Director resigned;new director appointed
dot icon10/10/1995
Certificate of change of name
dot icon31/03/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Return made up to 18/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Registered office changed on 02/03/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon01/03/1994
Accounting reference date notified as 31/12
dot icon18/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-29 *

* during past year

Number of employees

16
2022
change arrow icon+85.28 % *

* during past year

Cash in Bank

£239,604.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
45
389.60K
-
0.00
129.32K
-
2022
16
342.11K
-
0.00
239.60K
-
2022
16
342.11K
-
0.00
239.60K
-

Employees

2022

Employees

16 Descended-64 % *

Net Assets(GBP)

342.11K £Descended-12.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.60K £Ascended85.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fahey, Michael Patrick
Director
27/11/1995 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHESHIRE INTERNATIONAL REMOVALS LIMITED

CHESHIRE INTERNATIONAL REMOVALS LIMITED is an(a) Active company incorporated on 18/01/1994 with the registered office located at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE INTERNATIONAL REMOVALS LIMITED?

toggle

CHESHIRE INTERNATIONAL REMOVALS LIMITED is currently Active. It was registered on 18/01/1994 .

Where is CHESHIRE INTERNATIONAL REMOVALS LIMITED located?

toggle

CHESHIRE INTERNATIONAL REMOVALS LIMITED is registered at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX.

What does CHESHIRE INTERNATIONAL REMOVALS LIMITED do?

toggle

CHESHIRE INTERNATIONAL REMOVALS 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.

How many employees does CHESHIRE INTERNATIONAL REMOVALS LIMITED have?

toggle

CHESHIRE INTERNATIONAL REMOVALS LIMITED had 16 employees in 2022.

What is the latest filing for CHESHIRE INTERNATIONAL REMOVALS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-18 with no updates.