Cheshire Environmental Services Limited

General information

Name:

Cheshire Environmental Services Ltd

Office Address:

7-9 Macon Court CW1 6EA Crewe

Number: 03329887

Incorporation date: 1997-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the date that marks the founding of Cheshire Environmental Services Limited, the firm registered at 7-9 Macon Court, , Crewe. That would make twenty seven years Cheshire Environmental Services has been on the local market, as it was created on Friday 7th March 1997. The registration number is 03329887 and the zip code is CW1 6EA. Launched as Runtrek, the firm used the name up till Tuesday 15th April 1997, when it was replaced by Cheshire Environmental Services Limited. This firm's SIC code is 43999 meaning Other specialised construction activities not elsewhere classified. Cheshire Environmental Services Ltd filed its account information for the period up to 2022-03-31. The most recent confirmation statement was released on 2023-03-07.

In order to meet the requirements of the client base, this specific business is permanently being supervised by a body of three directors who are Norman B., Joe F. and Trevor F.. Their work been of utmost use to the following business since Monday 23rd June 1997. To find professional help with legal documentation, the business has been utilizing the skills of Ann F. as a secretary since 1997.

  • Previous company's names
  • Cheshire Environmental Services Limited 1997-04-15
  • Runtrek Limited 1997-03-07

Financial data based on annual reports

Company staff

Norman B.

Role: Director

Appointed: 23 June 1997

Latest update: 9 February 2024

Joe F.

Role: Director

Appointed: 23 June 1997

Latest update: 9 February 2024

Ann F.

Role: Secretary

Appointed: 20 March 1997

Latest update: 9 February 2024

Trevor F.

Role: Director

Appointed: 20 March 1997

Latest update: 9 February 2024

People with significant control

Executives who have control over this firm are as follows: Trevor F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Joe F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Norman B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor F.
Notified on 2 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Joe F.
Notified on 3 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Norman B.
Notified on 3 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts 6 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

347 Crewe Road Shavington

Post code:

CW2 5AD

City / Town:

Crewe

Accountant/Auditor,
2015

Name:

Thompson Wright Limited

Address:

Ebenezer House Ryecroft

Post code:

ST5 2BE

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies