Active
Company Information for CHESHIRE TARMACADUM & DRIVEWAYS LTD
PRIOR HOUSE, 129 HIGH STREET, PRESTATYN, LL19 9AS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CHESHIRE TARMACADUM & DRIVEWAYS LTD | ||
Legal Registered Office | ||
PRIOR HOUSE 129 HIGH STREET PRESTATYN LL19 9AS Other companies in LL18 | ||
Previous Names | ||
|
Company Number | 07670477 | |
---|---|---|
Company ID Number | 07670477 | |
Date formed | 2011-06-15 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB124813334 |
Last Datalog update: | 2024-08-05 13:59:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA ELIZABETH NICHOLSON |
||
MARK SPINDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SPINDLER |
Director | ||
ANDREW MARK TITLEY |
Director | ||
MARK SPINDLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOOMIN SPINDLERS NURSERIES LTD | Director | 2014-04-17 | CURRENT | 2014-04-07 | Active | |
CHESHIRE COUNTY TARMAC LTD | Director | 1999-05-11 | CURRENT | 1999-05-11 | Dissolved 2015-03-30 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 29/08/23 FROM The Yard Station Road Sandycroft Chester CH5 2PT United Kingdom | ||
Director's details changed for Mrs Emma Elizabeth Spindler on 2023-08-01 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SPINDLER | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CH01 | Director's details changed for Miss Emma Elizabeth Nicholson on 2017-08-02 | |
CH01 | Director's details changed for Emma Elizabeth Nicholson on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SPINDLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM 17 Clwyd Street Rhyl Denbighshire LL18 3LA | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Emma Elizabeth Nicholson on 2013-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/14 FROM Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD Wales | |
AP01 | DIRECTOR APPOINTED MR MARK SPINDLER | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SPINDLER | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK SPINDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TITLEY | |
AP01 | DIRECTOR APPOINTED EMMA NICHOLSON | |
RES15 | CHANGE OF NAME 05/08/2011 | |
CERTNM | Company name changed cheshire tarmac & driveways LTD\certificate issued on 15/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SPINDLER | |
AP01 | DIRECTOR APPOINTED ANDREW MARK TITLEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1112861 | Active | Licenced property: STATION ROAD THE YARD SANDYCROFT DEESIDE SANDYCROFT GB CH5 2PT;SEALAND ROAD POULTRY FARM SEALAND CHESTER SEALAND GB CH1 6BS. Correspondance address: SEALAND ROAD POULTRY FARM SEALAND CHESTER SEALAND GB CH1 6BS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC |
Creditors Due After One Year | 2012-07-01 | £ 24,326 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 30,082 |
Provisions For Liabilities Charges | 2012-07-01 | £ 4,474 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESHIRE TARMACADUM & DRIVEWAYS LTD
Called Up Share Capital | 2012-07-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 426 |
Current Assets | 2012-07-01 | £ 12,026 |
Fixed Assets | 2012-07-01 | £ 53,302 |
Shareholder Funds | 2012-07-01 | £ 6,446 |
Stocks Inventory | 2012-07-01 | £ 11,600 |
Tangible Fixed Assets | 2012-07-01 | £ 53,302 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as CHESHIRE TARMACADUM & DRIVEWAYS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |