CHESHIRE OILFIELD SUPPLIES CO. LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE OILFIELD SUPPLIES CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037205

Incorporation date

06/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5. Parliament Way, Great Sutton, Cheshire CH66 2YQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon07/04/2026
Termination of appointment of Marjorie Jones as a director on 2026-03-31
dot icon07/04/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/07/2023
Change of details for Mr Alf Jones as a person with significant control on 2023-07-25
dot icon25/07/2023
Secretary's details changed for Alf Jones on 2023-07-25
dot icon10/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon27/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon26/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon06/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/12/2011
Director's details changed for Marjorie Jones on 2004-02-06
dot icon06/12/2011
Director's details changed for Alfred Jones on 2004-02-06
dot icon17/11/2011
Director's details changed for Alf Jones on 2004-02-06
dot icon17/11/2011
Director's details changed for Margorie Jones on 2004-02-06
dot icon17/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon26/02/2010
Director's details changed for Margorie Jones on 2009-12-31
dot icon26/02/2010
Director's details changed for Alf Jones on 2009-12-31
dot icon20/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon08/04/2009
Return made up to 06/02/09; full list of members
dot icon24/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon04/03/2008
Return made up to 06/02/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon28/03/2007
Return made up to 06/02/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 06/02/05; full list of members
dot icon06/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Marjorie
Director
06/02/2004 - 31/03/2026
2
Jones, Alfred
Secretary
06/02/2004 - Present
-
Jones, Alfred
Director
06/02/2004 - 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+
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 CHESHIRE OILFIELD SUPPLIES CO. LIMITED

CHESHIRE OILFIELD SUPPLIES CO. LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at 5. Parliament Way, Great Sutton, Cheshire CH66 2YQ. 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 CHESHIRE OILFIELD SUPPLIES CO. LIMITED?

toggle

CHESHIRE OILFIELD SUPPLIES CO. LIMITED is currently Active. It was registered on 06/02/2004 .

Where is CHESHIRE OILFIELD SUPPLIES CO. LIMITED located?

toggle

CHESHIRE OILFIELD SUPPLIES CO. LIMITED is registered at 5. Parliament Way, Great Sutton, Cheshire CH66 2YQ.

What does CHESHIRE OILFIELD SUPPLIES CO. LIMITED do?

toggle

CHESHIRE OILFIELD SUPPLIES CO. LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE OILFIELD SUPPLIES CO. LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Marjorie Jones as a director on 2026-03-31.