CHESHIRE CURTAINSIDERS LIMITED
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 3JG
Company number 02906440
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address UNIT 1 A STATION ROAD, ELWORTH, SANDBACH, CHESHIRE, ENGLAND, CW11 3JG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 20,200 . The most likely internet sites of CHESHIRE CURTAINSIDERS LIMITED are www.cheshirecurtainsiders.co.uk, and www.cheshire-curtainsiders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Goostrey Rail Station is 5.8 miles; to Kidsgrove Rail Station is 7.5 miles; to Greenbank Rail Station is 9.2 miles; to Chelford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Curtainsiders Limited is a Private Limited Company. The company registration number is 02906440. Cheshire Curtainsiders Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Cheshire Curtainsiders Limited is Unit 1 A Station Road Elworth Sandbach Cheshire England Cw11 3jg. The company`s financial liabilities are £100.44k. It is £27.29k against last year. The cash in hand is £10.2k. It is £-1.48k against last year. And the total assets are £295.49k, which is £83.7k against last year. GRIFFITHS, Mandy Jane is a Secretary of the company. GRIFFITHS, Mandy Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARD, Neil Andrew has been resigned. Director HOWARD, Neil Andrew has been resigned. Director NEWSOME, Geoffrey Allan has been resigned. The company operates in "Maintenance and repair of motor vehicles".


cheshire curtainsiders Key Finiance

LIABILITIES £100.44k
+37%
CASH £10.2k
-13%
TOTAL ASSETS £295.49k
+39%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Mandy Jane
Appointed Date: 09 March 1994

Director
GRIFFITHS, Mandy Jane
Appointed Date: 01 February 1997
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Director
HOWARD, Neil Andrew
Resigned: 19 January 2012
Appointed Date: 26 July 1999
60 years old

Director
HOWARD, Neil Andrew
Resigned: 30 January 1997
Appointed Date: 09 March 1994
60 years old

Director
NEWSOME, Geoffrey Allan
Resigned: 26 July 1999
Appointed Date: 09 March 1994
63 years old

Persons With Significant Control

Ms Mandy Jane Griffiths
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CHESHIRE CURTAINSIDERS LIMITED Events

24 Mar 2017
Confirmation statement made on 5 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,200

06 Jan 2016
Registered office address changed from Unit 2 Station Road Sandbach Cheshire CW11 3JG to Unit 1 a Station Road Elworth Sandbach Cheshire CW11 3JG on 6 January 2016
30 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 59 more events
11 May 1995
Return made up to 09/03/95; full list of members
11 Nov 1994
Accounting reference date notified as 28/02

06 Aug 1994
Ad 21/03/94--------- £ si 98@1=98 £ ic 2/100
16 Mar 1994
Secretary resigned

09 Mar 1994
Incorporation

CHESHIRE CURTAINSIDERS LIMITED Charges

29 April 2008
Debenture
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2001
Legal charge
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property and premises situate at second…