HALTON CHAMBER OF COMMERCE AND ENTERPRISE

7th Floor Municipal Building 7th Floor Municipal Building, Widnes, WA8 7QF, Cheshire
StatusACTIVE
Company No.03115981
Category
Incorporated19 Oct 1995
Age28 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

HALTON CHAMBER OF COMMERCE AND ENTERPRISE is an active with number 03115981. It was incorporated 28 years, 7 months, 2 days ago, on 19 October 1995. The company address is 7th Floor Municipal Building 7th Floor Municipal Building, Widnes, WA8 7QF, Cheshire.



Company Fillings

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Valerie Margaret Allen

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Michael Hayhoe

Notification date: 2023-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valarie Margaret Allen

Cessation date: 2023-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Edwin Thomas Santley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: Mark Jeremy Downing

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mr Stephen Anthony Young

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Mr David Matthew Pearman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Leonard Mckie

Termination date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: David Warren Parr

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bamber

Appointment date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Jill Suzanne Naylor

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Neil Austin Morton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Timothy Peter Cook

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Clawley

Termination date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Cook

Cessation date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-18

Psc name: Valarie Margaret Allen

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Alan Leonard Mckie

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-05

Officer name: Ms Jill Suzanne Naylor

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: David Mark Liversidge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Warren Parr

Change date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Micheal Hayhoe

Appointment date: 2015-11-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Clawley

Appointment date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Mark Jeremy Downing

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: John Laurence O'sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Jane Evans

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Paul Briscoe Basnett

Termination date: 2015-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: Office B018/020 the Heath Technical & Business Park Runcorn Cheshire WA7 4QF

New address: 7th Floor Municipal Building Kingsway Widnes Cheshire WA8 7QF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Nov 2013

Action Date: 12 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nigel Farrall

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Valerie Margaret Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation limited company

Date: 17 Oct 2012

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Edwin Tudor

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Karen Pegler

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Sydney David Lamb

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-09

Officer name: Stephen John Nickson

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sauren Ghosh

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lawrence O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Jane Evans

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Mcintosh

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Hudson

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Seale

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 26 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Quinn

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Liversidge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Jones

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: Office B018/020 the Heath Technology & Business Park, Runcorn Cheshire WA7 4QF

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Neil Austin Morton

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mr Edwin Thomas Santley

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: David John Seale

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Alan Leonard Mckie

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Harold Quinn

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Keith Mcintosh

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham James Jackson

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Fry

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Paul Briscoe Basnett

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Valerie Margaret Allen

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Margaret Allen

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Keith Mcintosh

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Liversidge

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Paul Briscoe Basnett

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Thomas Santley

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed graham james jackson

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark liversidge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/10/08

Documents

View document PDF


Some Companies

ADVANCED CLIMATE CONTROL SERVICES LTD

METIC HOUSE,NORMANTON,WF6 1QT

Number:10926183
Status:ACTIVE
Category:Private Limited Company

DE BECHEVEL LIMITED

RICHARD HOUSE, WINCKLEY SQUARE,LANCASHIRE,PR1 3HP

Number:05095647
Status:ACTIVE
Category:Private Limited Company

GLAMPING WEDDINGS AND EVENTS LIMITED

EAST PARKHILL,AIRDRIE,ML6 6DY

Number:SC595400
Status:ACTIVE
Category:Private Limited Company

KATANA LTD

8 JURY STREET,WARWICK,CV34 4EW

Number:07993188
Status:ACTIVE
Category:Private Limited Company

MORTGAGE EXPERTS ONLINE LTD

MILLHOUSE BUSINESS CENRE STATION ROAD,DERBY,DE74 2NJ

Number:11689523
Status:ACTIVE
Category:Private Limited Company

NEWTON MANAGEMENT LIMITED

BNY MELLON CENTRE,LONDON,EC4V 4LA

Number:02769904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source