CHESHIRE ROOF TRUSSES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE ROOF TRUSSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02351886

Incorporation date

24/02/1989

Size

Small

Contacts

Registered address

Registered address

Unit 25 - 31 Ise Valley Industrial Estate, Wellingborough NN8 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon22/10/2024
Termination of appointment of Samantha Gartside as a director on 2024-10-22
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon10/11/2022
Appointment of Mrs Samantha Gartside as a director on 2022-11-10
dot icon25/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-09-30
dot icon09/07/2021
Accounts for a small company made up to 2020-09-30
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon16/06/2020
Accounts for a small company made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon10/02/2020
Satisfaction of charge 023518860005 in full
dot icon13/01/2020
Resolutions
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon14/01/2019
Previous accounting period shortened from 2019-06-30 to 2018-09-30
dot icon08/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/09/2018
Previous accounting period shortened from 2018-09-30 to 2018-06-30
dot icon08/09/2018
Current accounting period extended from 2018-06-30 to 2018-09-30
dot icon20/07/2018
Registration of charge 023518860005, created on 2018-07-02
dot icon18/07/2018
Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ to Unit 25 - 31 Ise Valley Industrial Estate Wellingborough NN8 4BH on 2018-07-18
dot icon18/07/2018
Notification of Robinson Manufacturing (Holdings) Limited as a person with significant control on 2018-07-02
dot icon18/07/2018
Cessation of John Ernest Lewis as a person with significant control on 2018-07-02
dot icon18/07/2018
Cessation of Ian Robert Lewis as a person with significant control on 2018-07-02
dot icon18/07/2018
Appointment of Mr Simon David Kidney as a director on 2018-07-02
dot icon18/07/2018
Appointment of Mr Mark Robert Smy as a director on 2018-07-02
dot icon18/07/2018
Termination of appointment of John Ernest Lewis as a secretary on 2018-07-02
dot icon18/07/2018
Termination of appointment of Maureen Elizabeth Lewis as a director on 2018-07-02
dot icon18/07/2018
Termination of appointment of Ian Robert Lewis as a director on 2018-07-02
dot icon18/07/2018
Termination of appointment of Ellen Margaret Lewis as a director on 2018-07-02
dot icon18/07/2018
Termination of appointment of John Ernest Lewis as a director on 2018-07-02
dot icon04/07/2018
Registration of charge 023518860004, created on 2018-07-02
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2018
Satisfaction of charge 2 in full
dot icon21/03/2018
Satisfaction of charge 3 in full
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon09/03/2018
Change of details for Mr. Ian Robert Lewis as a person with significant control on 2016-04-06
dot icon09/03/2018
Change of details for Mr. John Ernest Lewis as a person with significant control on 2016-04-06
dot icon23/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon26/02/2013
Secretary's details changed for John Ernest Lewis on 2013-02-26
dot icon26/02/2013
Director's details changed for Maureen Elizabeth Lewis on 2013-02-26
dot icon26/02/2013
Director's details changed for John Ernest Lewis on 2013-02-26
dot icon26/02/2013
Director's details changed for Ian Robert Lewis on 2013-02-26
dot icon26/02/2013
Director's details changed for Ellen Margaret Lewis on 2013-02-26
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon13/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon05/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon18/03/2009
Return made up to 24/02/09; full list of members
dot icon20/08/2008
Director appointed ellen margaret lewis
dot icon20/08/2008
Director appointed maureen elizabeth lewis
dot icon12/06/2008
Return made up to 24/02/08; no change of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from 11 th floor the plaza 100 old hall street liverpool L3 9QJ
dot icon09/04/2008
Accounts for a small company made up to 2007-06-30
dot icon13/03/2007
Return made up to 24/02/07; full list of members
dot icon20/02/2007
Accounts for a small company made up to 2006-06-30
dot icon14/03/2006
Accounts for a small company made up to 2005-06-30
dot icon01/03/2006
Return made up to 24/02/06; full list of members
dot icon22/02/2006
Registered office changed on 22/02/06 from: third floor number one old hall street liverpool L3 9HF
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon02/03/2005
Return made up to 24/02/05; no change of members
dot icon20/04/2004
Accounts for a small company made up to 2003-06-30
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Return made up to 24/02/04; no change of members
dot icon31/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon02/03/2003
Return made up to 24/02/03; full list of members
dot icon17/01/2003
Ad 12/12/02--------- £ si [email protected]=150 £ ic 25150/25300
dot icon17/01/2003
Ad 12/12/02--------- £ si [email protected]=50 £ ic 25100/25150
dot icon17/01/2003
Nc inc already adjusted 12/12/02
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon25/11/2002
Accounts for a small company made up to 2002-06-30
dot icon28/02/2002
Return made up to 24/02/02; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2001-06-30
dot icon02/03/2001
Return made up to 24/02/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-06-30
dot icon26/05/2000
Return made up to 24/02/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-06-30
dot icon20/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/02/1999
Return made up to 24/02/99; no change of members
dot icon03/03/1998
Return made up to 24/02/98; full list of members
dot icon14/01/1998
Resolutions
dot icon14/01/1998
£ nc 20000/30000 19/11/97
dot icon15/12/1997
Accounts for a small company made up to 1997-06-30
dot icon07/03/1997
Return made up to 24/02/97; no change of members
dot icon13/11/1996
Accounts for a small company made up to 1996-06-30
dot icon05/03/1996
Accounts for a small company made up to 1995-06-30
dot icon23/02/1996
Return made up to 24/02/96; full list of members
dot icon04/05/1995
Registered office changed on 04/05/95 from: maritime house 47/49 paradise street liverpool L1 3BP
dot icon02/03/1995
Return made up to 24/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-06-30
dot icon27/02/1994
Return made up to 24/02/94; no change of members
dot icon07/01/1994
Accounts for a small company made up to 1993-06-30
dot icon27/04/1993
Return made up to 24/02/93; full list of members
dot icon13/01/1993
Accounts for a small company made up to 1992-06-30
dot icon23/03/1992
Ad 11/03/92--------- £ si 100@1=100 £ ic 10000/10100
dot icon23/03/1992
Nc inc already adjusted 11/03/92
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon09/03/1992
Return made up to 24/02/92; full list of members
dot icon15/11/1991
Accounts for a small company made up to 1991-06-30
dot icon19/06/1991
Return made up to 24/02/91; full list of members
dot icon18/04/1991
Return made up to 30/06/90; full list of members
dot icon28/01/1991
Accounts for a small company made up to 1990-06-30
dot icon11/05/1989
Accounting reference date notified as 30/06
dot icon10/05/1989
Particulars of mortgage/charge
dot icon10/05/1989
Wd 02/05/89 ad 12/04/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1989
Registered office changed on 18/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
24/02/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
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
Smy, Mark Robert
Director
02/07/2018 - Present
-
Kidney, Simon David
Director
02/07/2018 - Present
30
Gartside, Samantha
Director
10/11/2022 - 22/10/2024
34

Persons with Significant Control

2
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 ROOF TRUSSES LIMITED

CHESHIRE ROOF TRUSSES LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at Unit 25 - 31 Ise Valley Industrial Estate, Wellingborough NN8 4BH. 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 ROOF TRUSSES LIMITED?

toggle

CHESHIRE ROOF TRUSSES LIMITED is currently Active. It was registered on 24/02/1989 .

Where is CHESHIRE ROOF TRUSSES LIMITED located?

toggle

CHESHIRE ROOF TRUSSES LIMITED is registered at Unit 25 - 31 Ise Valley Industrial Estate, Wellingborough NN8 4BH.

What does CHESHIRE ROOF TRUSSES LIMITED do?

toggle

CHESHIRE ROOF TRUSSES LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for CHESHIRE ROOF TRUSSES LIMITED?

toggle

The latest filing was on 22/10/2024: Termination of appointment of Samantha Gartside as a director on 2024-10-22.