CHESHIRE SECRETARIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE SECRETARIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04916928

Incorporation date

30/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Tib Street, Manchester M4 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon26/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon11/04/2022
Notification of John Philip Targett as a person with significant control on 2021-10-01
dot icon11/04/2022
Appointment of Mr John Philip Targett as a director on 2021-10-01
dot icon16/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/03/2019
Termination of appointment of Alexander James Martin as a director on 2019-03-17
dot icon03/10/2018
Notification of Anne Targett as a person with significant control on 2017-10-01
dot icon03/10/2018
Cessation of Alexander James Martin as a person with significant control on 2017-10-01
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon07/09/2018
Registered office address changed from Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA to 79 Tib Street Manchester M4 1LS on 2018-09-07
dot icon13/06/2018
Appointment of Mrs Anne Carolyn Targett as a director on 2018-03-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/10/2017
Notification of Alexander Martin as a person with significant control on 2017-04-13
dot icon10/10/2017
Cessation of Robert Cory as a person with significant control on 2017-04-13
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon31/05/2017
Termination of appointment of Robert Cory as a director on 2017-04-13
dot icon22/05/2017
Appointment of Alexander James Martin as a director on 2017-04-13
dot icon22/05/2017
Registered office address changed from Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA to Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA on 2017-05-22
dot icon22/05/2017
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA on 2017-05-22
dot icon15/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/01/2015
Termination of appointment of Peter Sanderson as a director on 2014-11-04
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-08-31
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/09/2011
Appointment of Mr Robert Cory as a director
dot icon29/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon21/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester lancashire M1 4PZ
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon29/04/2008
Appointment terminated secretary elizabeth muldoon
dot icon29/04/2008
Secretary appointed elizabeth annh muldoon
dot icon29/04/2008
Appointment terminated secretary peter sanderson
dot icon29/04/2008
Appointment terminated secretary robert cory
dot icon29/04/2008
Appointment terminated director robert cory
dot icon29/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/04/2008
Director appointed peter sanderson
dot icon16/04/2008
Certificate of change of name
dot icon23/10/2007
Return made up to 30/09/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/02/2007
Amended accounts made up to 2005-08-31
dot icon15/02/2007
Amended accounts made up to 2004-08-31
dot icon16/11/2006
Return made up to 30/09/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon17/02/2006
New secretary appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon12/11/2004
Return made up to 30/09/04; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon16/04/2004
Registered office changed on 16/04/04 from: 2ND floor portland buildings 127-129 portland street manchester M1 4PZ
dot icon08/12/2003
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon28/11/2003
Memorandum and Articles of Association
dot icon27/11/2003
Registered office changed on 27/11/03 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon24/11/2003
Certificate of change of name
dot icon30/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1,657.38 % *

* during past year

Cash in Bank

£2,144.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
785.00
-
0.00
21.00
-
2022
2
765.00
-
0.00
122.00
-
2023
2
453.00
-
0.00
2.14K
-
2023
2
453.00
-
0.00
2.14K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

453.00 £Descended-40.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.14K £Ascended1.66K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cory, Robert
Director
19/11/2003 - 02/04/2008
37
Cory, Robert
Director
01/09/2011 - 13/04/2017
37
DOWNS NOMINEES LIMITED
Nominee Secretary
30/09/2003 - 19/11/2003
251
REGENT ROAD NOMINEES LIMITED
Nominee Director
30/09/2003 - 19/11/2003
252
Targett, John Philip
Director
01/10/2021 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESHIRE SECRETARIAL SERVICES LIMITED

CHESHIRE SECRETARIAL SERVICES LIMITED is an(a) Active company incorporated on 30/09/2003 with the registered office located at 79 Tib Street, Manchester M4 1LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE SECRETARIAL SERVICES LIMITED?

toggle

CHESHIRE SECRETARIAL SERVICES LIMITED is currently Active. It was registered on 30/09/2003 .

Where is CHESHIRE SECRETARIAL SERVICES LIMITED located?

toggle

CHESHIRE SECRETARIAL SERVICES LIMITED is registered at 79 Tib Street, Manchester M4 1LS.

What does CHESHIRE SECRETARIAL SERVICES LIMITED do?

toggle

CHESHIRE SECRETARIAL SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHESHIRE SECRETARIAL SERVICES LIMITED have?

toggle

CHESHIRE SECRETARIAL SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for CHESHIRE SECRETARIAL SERVICES LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-09-30 with no updates.