CHEERCORP LIMITED

Hellopages » West Midlands » Birmingham » B29 5PT

Company number 02619732
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address 118/120 WEOLEY CASTLE SQ., BIRMINGHAM, B29 5PT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100 . The most likely internet sites of CHEERCORP LIMITED are www.cheercorp.co.uk, and www.cheercorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Cheercorp Limited is a Private Limited Company. The company registration number is 02619732. Cheercorp Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of Cheercorp Limited is 118 120 Weoley Castle Sq Birmingham B29 5pt. The company`s financial liabilities are £0.2k. It is £-0.03k against last year. The cash in hand is £0.52k. It is £-0.07k against last year. . PANCHOLI, Ameet is a Director of the company. Secretary GHEER, Devinder Kaur has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director GHEER, Devinder Kaur has been resigned. Director GHEER, Pavittar Singh has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


cheercorp Key Finiance

LIABILITIES £0.2k
-13%
CASH £0.52k
-13%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PANCHOLI, Ameet
Appointed Date: 05 October 2012
45 years old

Resigned Directors

Secretary
GHEER, Devinder Kaur
Resigned: 28 September 2012
Appointed Date: 01 July 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 01 July 1991
Appointed Date: 12 June 1991

Director
GHEER, Devinder Kaur
Resigned: 28 September 2012
Appointed Date: 01 July 1991
68 years old

Director
GHEER, Pavittar Singh
Resigned: 28 September 2012
Appointed Date: 01 July 1991
77 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 01 July 1991
Appointed Date: 12 June 1991

CHEERCORP LIMITED Events

27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 August 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

01 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100

...
... and 57 more events
12 Sep 1991
Particulars of mortgage/charge

15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1991
Registered office changed on 11/07/91 from: classic house 174-180 old street london EC1V 9BP

12 Jun 1991
Incorporation

CHEERCORP LIMITED Charges

5 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property at 118/120 weoley castle square…
29 August 1991
Mortgage debenture
Delivered: 12 September 1991
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 August 1991
Legal mortgage
Delivered: 12 September 1991
Status: Satisfied on 30 July 2007
Persons entitled: National Westminster Bank PLC
Description: L/Hold property k/as 118/120 wooley castle square…