Cheshire International Removals Limited

General information

Name:

Cheshire International Removals Ltd

Office Address:

Westminster House 10 Westminster Road SK10 1BX Macclesfield

Number: 02888734

Incorporation date: 1994-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@cheshire-removals.co.uk

Websites

www.cheshire-packaging.co.uk
www.cheshire-removals.co.uk

Description

Data updated on:

Started with Reg No. 02888734 30 years ago, Cheshire International Removals Limited is a Private Limited Company. Its current registration address is Westminster House, 10 Westminster Road Macclesfield. The company's official name change from Birmingham Air Park to Cheshire International Removals Limited took place on Wednesday 11th October 1995. This company's principal business activity number is 96090 and their NACE code stands for Other service activities not elsewhere classified. Cheshire International Removals Ltd released its latest accounts for the financial period up to 2022-12-31. Its latest confirmation statement was filed on 2023-01-18.

Cheshire International Removals Ltd is a small-sized vehicle operator with the licence number OC0288000. The firm has one transport operating centre in the country. In their subsidiary in Stockport on Safestore, 5 machines are available.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,500 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Removal Costs.

Within the company, a variety of director's responsibilities have so far been met by Michael F. who was appointed in 1995 in November. The following company had been guided by Robert F. till twenty six years ago. As a follow-up another director, specifically Anthony F. quit twenty nine years ago. In order to find professional help with legal documentation, the company has been utilizing the expertise of Andrea F. as a secretary for the last eleven years.

  • Previous company's names
  • Cheshire International Removals Limited 1995-10-11
  • Birmingham Air Park Limited 1994-01-18

Financial data based on annual reports

Company staff

Andrea F.

Role: Secretary

Appointed: 01 January 2013

Latest update: 23 March 2024

Michael F.

Role: Director

Appointed: 27 November 1995

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: Andrea F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrea F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 September 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 July 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company Vehicle Operator Data

Unit 2

Address

Safestore , Reddish Road , Reddish

City

Stockport

Postal code

SK5 7BW

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Suite 1, Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2013

Address:

Suite 1, Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2014

Address:

Suite 1, Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 1 500.00
2012-10-03 5100003487 £ 1 500.00 Removal Costs

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies