CHESHIRE PAINT REPAIR LIMITED

25 Park Street, Macclesfield, SK11 6SS, Cheshire, England
StatusACTIVE
Company No.09332755
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE PAINT REPAIR LIMITED is an active private limited company with number 09332755. It was incorporated 9 years, 6 months, 3 days ago, on 28 November 2014. The company address is 25 Park Street, Macclesfield, SK11 6SS, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Danielle Bennett

Change date: 2020-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Edward Bennett

Change date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Stephanie Danielle Bennett

Change date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-17

Psc name: Mr Matthew Edward Bennett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-17

Old address: 11 Arbour Close Macclesfield Cheshire SK10 2JA

New address: 25 Park Street Macclesfield Cheshire SK11 6SS

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Danielle Bennett

Notification date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Edward Bennett

Change date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mrs Stephanie Danielle Bennett

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Dec 2015

Category: Address

Type: AD03

New address: C/O R Sutton & Co 25 Park Street Macclesfield Cheshire SK11 6SS

Documents

View document PDF

Change sail address company with new address

Date: 02 Dec 2015

Category: Address

Type: AD02

New address: C/O R Sutton & Co 25 Park Street Macclesfield Cheshire SK11 6SS

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew edward bennett

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2015

Action Date: 05 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-05

Capital : 99 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARIAH PROPERTY LTD

6 BINGHAM CLOSE,MILTON KEYNES,MK4 2AU

Number:10847134
Status:ACTIVE
Category:Private Limited Company

CORNLEAF PROPERTIES LIMITED

8 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:05561679
Status:ACTIVE
Category:Private Limited Company

CREATIONS (SKIRLAUGH) LIMITED

70 CAWOOD DRIVE,HULL,HU11 5ER

Number:09221559
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOGHEAD PUB COMPANY LIMITED

35 WARD STREET,BILSTON,WV14 9LQ

Number:10961035
Status:ACTIVE
Category:Private Limited Company

SME CLASSICS LIMITED

2 CRENDON PARK,TUNBRIDGE WELLS,TN4 0BE

Number:11047951
Status:ACTIVE
Category:Private Limited Company

THE TABLE LONDON LIMITED

YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE

Number:09230226
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