CHESHIRE NICHOLAS LTD

Register to unlock more data on OkredoRegister

CHESHIRE NICHOLAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06601918

Incorporation date

23/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06601918 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon07/11/2023
Registered office address changed to PO Box 4385, 06601918 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-07
dot icon27/07/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Compulsory strike-off action has been discontinued
dot icon17/10/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/08/2017
Registered office address changed from , 5 Imperial Court, Station Road, Henley-on-Thames, RG9 1NP, England to PO Box 4385 Cardiff CF14 8LH on 2017-08-11
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/02/2017
Registered office address changed from , 6 the Old Quarry Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, England to PO Box 4385 Cardiff CF14 8LH on 2017-02-21
dot icon14/12/2016
Registered office address changed from , 8 Regents Riverside De Montfort Road, Reading, RG1 8QS, England to PO Box 4385 Cardiff CF14 8LH on 2016-12-14
dot icon17/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon04/04/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/12/2015
Registered office address changed from , Suite 6 Warren House, 17 st Peters Avenue, Reading, RG4 7RW, England to PO Box 4385 Cardiff CF14 8LH on 2015-12-23
dot icon04/09/2015
Registered office address changed from , 110 Grenville Court, Ham View, Croydon, CR0 7XB to PO Box 4385 Cardiff CF14 8LH on 2015-09-04
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon08/08/2014
Registered office address changed from , Brierleyholt 78 Borough Road, Altrincham, Cheshire, WA15 9EJ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2014-08-08
dot icon07/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr David Mikoska on 2010-05-23
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 23/05/09; full list of members
dot icon23/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2023
dot iconNext confirmation date
23/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.15K
-
0.00
-
-
2022
0
3.88K
-
0.00
-
-
2023
0
1.74K
-
0.00
-
-
2023
0
1.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.74K £Descended-55.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mikoska, David
Director
23/05/2008 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE NICHOLAS LTD

CHESHIRE NICHOLAS LTD is an(a) Active company incorporated on 23/05/2008 with the registered office located at 4385, 06601918 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE NICHOLAS LTD?

toggle

CHESHIRE NICHOLAS LTD is currently Active. It was registered on 23/05/2008 .

Where is CHESHIRE NICHOLAS LTD located?

toggle

CHESHIRE NICHOLAS LTD is registered at 4385, 06601918 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHESHIRE NICHOLAS LTD do?

toggle

CHESHIRE NICHOLAS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE NICHOLAS LTD?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.