CHESHIRE TARMACADUM & DRIVEWAYS LTD

Register to unlock more data on OkredoRegister

CHESHIRE TARMACADUM & DRIVEWAYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07670477

Incorporation date

15/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Prior House, 129 High Street, Prestatyn LL19 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/10/2025
Amended micro company accounts made up to 2024-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/05/2025
Registration of charge 076704770003, created on 2025-05-22
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon22/03/2025
Registration of charge 076704770002, created on 2025-03-20
dot icon18/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/08/2023
Registered office address changed from The Yard Station Road Sandycroft Chester CH5 2PT United Kingdom to Prior House 129 High Street Prestatyn LL19 9AS on 2023-08-29
dot icon29/08/2023
Director's details changed for Mrs Emma Elizabeth Spindler on 2023-08-01
dot icon04/08/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon23/06/2023
Notification of Emma Spindler as a person with significant control on 2022-01-01
dot icon23/02/2023
Satisfaction of charge 1 in full
dot icon01/08/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon09/05/2022
Director's details changed for Miss Emma Elizabeth Nicholson on 2017-08-02
dot icon21/08/2021
Director's details changed for Emma Elizabeth Nicholson on 2019-08-01
dot icon05/08/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/07/2017
Notification of Mark Spindler as a person with significant control on 2016-04-06
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon28/03/2017
Registered office address changed from 17 Clwyd Street Rhyl Denbighshire LL18 3LA to The Yard Station Road Sandycroft Chester CH5 2PT on 2017-03-28
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon08/07/2014
Registered office address changed from Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD Wales on 2014-07-08
dot icon08/07/2014
Director's details changed for Emma Elizabeth Nicholson on 2013-09-01
dot icon18/02/2014
Appointment of Mr Mark Spindler as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Mark Spindler as a director
dot icon14/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon23/03/2012
Appointment of Mr Mark Spindler as a director
dot icon14/09/2011
Termination of appointment of Andrew Titley as a director
dot icon19/08/2011
Appointment of Emma Nicholson as a director
dot icon15/08/2011
Certificate of change of name
dot icon15/08/2011
Change of name notice
dot icon24/06/2011
Termination of appointment of Mark Spindler as a director
dot icon24/06/2011
Appointment of Andrew Mark Titley as a director
dot icon15/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.73K
-
0.00
-
-
2022
4
5.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spindler, Mark
Director
23/03/2012 - 13/03/2013
8
Spindler, Mark
Director
06/04/2013 - Present
8
Spindler, Emma Elizabeth
Director
08/08/2011 - Present
-

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 TARMACADUM & DRIVEWAYS LTD

CHESHIRE TARMACADUM & DRIVEWAYS LTD is an(a) Active company incorporated on 15/06/2011 with the registered office located at Prior House, 129 High Street, Prestatyn LL19 9AS. 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 TARMACADUM & DRIVEWAYS LTD?

toggle

CHESHIRE TARMACADUM & DRIVEWAYS LTD is currently Active. It was registered on 15/06/2011 .

Where is CHESHIRE TARMACADUM & DRIVEWAYS LTD located?

toggle

CHESHIRE TARMACADUM & DRIVEWAYS LTD is registered at Prior House, 129 High Street, Prestatyn LL19 9AS.

What does CHESHIRE TARMACADUM & DRIVEWAYS LTD do?

toggle

CHESHIRE TARMACADUM & DRIVEWAYS LTD operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CHESHIRE TARMACADUM & DRIVEWAYS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.