Company Information for GROSVENOR CHESTER LIMITED
FAIRFIELD HOUSE, 104 WHITBY ROAD, ELLESMERE PORT, CHESHIRE, CH65 0AB,
|
Company Registration Number
08756967
Private Limited Company
Active |
Company Name | |
---|---|
GROSVENOR CHESTER LIMITED | |
Legal Registered Office | |
FAIRFIELD HOUSE 104 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AB Other companies in CH65 | |
Company Number | 08756967 | |
---|---|---|
Company ID Number | 08756967 | |
Date formed | 2013-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 05:47:11 |
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 |
---|---|---|
PHILIP JOHN BEESLEY |
||
ANDREW PIGGOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEDDY SERVICES LIMITED | Director | 2013-11-06 | CURRENT | 2009-09-07 | Active | |
PENSION WEALTH SOLUTIONS LTD | Director | 2013-06-18 | CURRENT | 2012-01-06 | Dissolved 2014-02-04 | |
OAKSON FINANCE LIMITED | Director | 2006-06-29 | CURRENT | 1998-05-15 | Dissolved 2015-09-19 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID EDWARD MACKENZIE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Andrew Piggott on 2022-12-29 | ||
Change of details for Mr Andrew Piggott as a person with significant control on 2022-12-29 | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR HUGH DAVID EDWARD MACKENZIE | ||
AP01 | DIRECTOR APPOINTED MR HUGH DAVID EDWARD MACKENZIE | |
PSC04 | Change of details for Mr Andrew Piggott as a person with significant control on 2022-04-04 | |
CH01 | Director's details changed for Mr Andrew Piggott on 2022-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 3300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 3300 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 3300 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PIGGOTT / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BEESLEY / 07/11/2013 | |
AA01 | Current accounting period extended from 31/10/14 TO 31/12/14 | |
SH01 | 08/05/14 STATEMENT OF CAPITAL GBP 3300 | |
SH01 | 22/11/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BEESLEY | |
CH01 | Director's details changed for Mr Andrew Piggott on 2013-11-07 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
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 GROSVENOR CHESTER LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as GROSVENOR CHESTER LIMITED 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. |