CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05707218

Incorporation date

13/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit M Wharton Park House, Nat Lane, Winsford, Cheshire CW7 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon30/10/2025
Change of details for Mr Stuart John Dale as a person with significant control on 2025-03-10
dot icon22/04/2025
Purchase of own shares.
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2025-03-10
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon20/09/2022
Change of details for Stuart John Dale as a person with significant control on 2022-07-20
dot icon20/09/2022
Director's details changed for Mr Stuart John Dale on 2022-09-20
dot icon22/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon03/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/02/2020
Cessation of William Vernon Loucks as a person with significant control on 2019-09-26
dot icon07/10/2019
Termination of appointment of William Vernon Loucks as a director on 2019-09-26
dot icon07/10/2019
Termination of appointment of William Vernon Loucks as a secretary on 2019-09-26
dot icon17/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon19/02/2019
Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Unit M Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 2019-02-19
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 2014-05-29
dot icon26/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon06/02/2014
Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 2014-02-06
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon11/05/2011
Director's details changed for William Loucks on 2011-02-13
dot icon11/05/2011
Director's details changed for Mr Stuart John Dale on 2011-02-13
dot icon03/02/2011
Termination of appointment of Paul Bather as a director
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 13/02/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 13/02/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/03/2007
Return made up to 13/02/07; full list of members
dot icon29/06/2006
Ad 01/06/06--------- £ si 30@1=30 £ ic 170/200
dot icon29/06/2006
Resolutions
dot icon14/06/2006
Ad 19/04/06--------- £ si 169@1=169 £ ic 1/170
dot icon14/06/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon14/06/2006
New director appointed
dot icon18/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
Resolutions
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Secretary resigned
dot icon27/04/2006
Certificate of change of name
dot icon27/04/2006
Registered office changed on 27/04/06 from: 6-8 underwood street london N1 7JQ
dot icon13/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon+224.81 % *

* during past year

Cash in Bank

£244,406.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
98.68K
-
0.00
238.86K
-
2022
1
111.63K
-
0.00
75.25K
-
2023
3
327.78K
-
0.00
244.41K
-
2023
3
327.78K
-
0.00
244.41K
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

327.78K £Ascended193.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.41K £Ascended224.81 % *

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
Dale, Stuart John
Director
19/04/2006 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED

CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at Unit M Wharton Park House, Nat Lane, Winsford, Cheshire CW7 3BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED?

toggle

CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED is currently Active. It was registered on 13/02/2006 .

Where is CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED located?

toggle

CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED is registered at Unit M Wharton Park House, Nat Lane, Winsford, Cheshire CW7 3BS.

What does CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED do?

toggle

CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED have?

toggle

CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for CHESHIRE STORAGE & INTERIOR SOLUTIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.