CHESHIRE MARQUEES LIMITED
CHEADLE


Company number 02364681
Status Active
Incorporation Date 22 March 1989
Company Type Private Limited Company
Address 46 HAWTHORN ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4MB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHESHIRE MARQUEES LIMITED are www.cheshiremarquees.co.uk, and www.cheshire-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Cheshire Marquees Limited is a Private Limited Company. The company registration number is 02364681. Cheshire Marquees Limited has been working since 22 March 1989. The present status of the company is Active. The registered address of Cheshire Marquees Limited is 46 Hawthorn Road Gatley Cheadle Cheshire Sk8 4mb. The company`s financial liabilities are £97.63k. It is £21.14k against last year. The cash in hand is £6.56k. It is £3.63k against last year. And the total assets are £12.86k, which is £-1.89k against last year. GARRARD, Gail is a Secretary of the company. GARRARD, David is a Director of the company. Secretary MILNER, Anne has been resigned. Director MILNER, Anne has been resigned. The company operates in "Other service activities n.e.c.".


cheshire marquees Key Finiance

LIABILITIES £97.63k
+27%
CASH £6.56k
+123%
TOTAL ASSETS £12.86k
-13%
All Financial Figures

Current Directors

Secretary
GARRARD, Gail
Appointed Date: 06 May 1994

Director
GARRARD, David

77 years old

Resigned Directors

Secretary
MILNER, Anne
Resigned: 06 May 1994

Director
MILNER, Anne
Resigned: 26 October 1994
84 years old

CHESHIRE MARQUEES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
12 Jul 1990
Accounting reference date shortened from 31/03 to 30/06

12 Jun 1990
Director resigned

26 Apr 1989
Wd 14/04/89 ad 22/03/89--------- £ si 98@1=98 £ ic 2/100

03 Apr 1989
Secretary resigned

22 Mar 1989
Incorporation

CHESHIRE MARQUEES LIMITED Charges

24 February 1992
Mortgage debenture
Delivered: 5 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…