CHESHIRE SPECIALIST ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE SPECIALIST ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06896108

Incorporation date

05/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cse Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire SK4 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon04/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon06/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon20/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon07/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Registration of charge 068961080002, created on 2017-11-21
dot icon13/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon07/09/2017
Cessation of Steven Robert Evans as a person with significant control on 2017-09-07
dot icon04/09/2017
Notification of Steve Evans as a person with significant control on 2016-04-06
dot icon04/09/2017
Notification of Richard Roberts as a person with significant control on 2016-04-06
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Resolutions
dot icon18/09/2016
Statement of capital following an allotment of shares on 2016-09-03
dot icon18/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Satisfaction of charge 1 in full
dot icon22/10/2015
Termination of appointment of Michael Barrett as a director on 2015-10-22
dot icon22/10/2015
Termination of appointment of John Eric Rattray as a director on 2015-10-22
dot icon22/10/2015
Termination of appointment of Michael Barrett as a director on 2015-10-22
dot icon22/10/2015
Termination of appointment of Alison Wardle as a secretary on 2015-10-21
dot icon18/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon04/09/2014
Registered office address changed from Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 2014-09-04
dot icon04/09/2014
Registered office address changed from Main Building L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 2014-09-04
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon18/07/2013
Accounts for a small company made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon16/03/2012
Accounts for a small company made up to 2011-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon02/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Richard Roberts as a director
dot icon02/06/2011
Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 2011-06-02
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon05/04/2011
Resolutions
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon10/02/2011
Appointment of Mr Richard Keith Roberts as a director
dot icon10/02/2011
Appointment of Mrs Alison Wardle as a secretary
dot icon10/02/2011
Appointment of Mr Michael Barrett as a director
dot icon10/02/2011
Appointment of Mr Richard Keith Roberts as a director
dot icon10/02/2011
Appointment of Mr Steven Evans as a director
dot icon25/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon29/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon29/05/2010
Director's details changed for John Eric Rattray on 2010-03-31
dot icon28/01/2010
Appointment of John Eric Rattray as a director
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon06/05/2009
Appointment terminated director yomtov jacobs
dot icon05/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon+26.10 % *

* during past year

Cash in Bank

£466,183.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
560.75K
-
0.00
312.04K
-
2022
16
700.91K
-
0.00
369.68K
-
2023
17
898.14K
-
0.00
466.18K
-
2023
17
898.14K
-
0.00
466.18K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

898.14K £Ascended28.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

466.18K £Ascended26.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Steven Robert
Director
10/02/2011 - Present
-
Roberts, Richard Keith, Mr.
Director
10/02/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHESHIRE SPECIALIST ENGINEERING LIMITED

CHESHIRE SPECIALIST ENGINEERING LIMITED is an(a) Active company incorporated on 05/05/2009 with the registered office located at Cse Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire SK4 1NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE SPECIALIST ENGINEERING LIMITED?

toggle

CHESHIRE SPECIALIST ENGINEERING LIMITED is currently Active. It was registered on 05/05/2009 .

Where is CHESHIRE SPECIALIST ENGINEERING LIMITED located?

toggle

CHESHIRE SPECIALIST ENGINEERING LIMITED is registered at Cse Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire SK4 1NU.

What does CHESHIRE SPECIALIST ENGINEERING LIMITED do?

toggle

CHESHIRE SPECIALIST ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CHESHIRE SPECIALIST ENGINEERING LIMITED have?

toggle

CHESHIRE SPECIALIST ENGINEERING LIMITED had 17 employees in 2023.

What is the latest filing for CHESHIRE SPECIALIST ENGINEERING LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-12-31.