Cheshire Van Hire Limited

General information

Name:

Cheshire Van Hire Ltd

Office Address:

Westminster House 10 Westminster Road SK10 1BX Macclesfield

Number: 06384912

Incorporation date: 2007-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cheshire Van Hire came into being in 2007 as a company enlisted under no 06384912, located at SK10 1BX Macclesfield at Westminster House. It has been in business for 17 years and its last known state is active. This company's principal business activity number is 82990: Other business support service activities not elsewhere classified. Cheshire Van Hire Ltd released its latest accounts for the period up to 31st December 2022. The latest annual confirmation statement was released on 28th September 2023.

Michael F. is the company's single managing director, who was formally appointed in 2007 in September. In addition, the managing director's responsibilities are often supported by a secretary - Andrea F., who joined the following firm 5 years ago.

Financial data based on annual reports

Company staff

Andrea F.

Role: Secretary

Appointed: 10 September 2019

Latest update: 2 April 2024

Michael F.

Role: Director

Appointed: 28 September 2007

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: Michael F. has substantial control or influence over the company. Cheshire International Removals Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Macclesfield at 10 Westminster Road, SK10 1BX, Cheshire and was registered as a PSC under the reg no 02888734.

Michael F.
Notified on 28 September 2016
Nature of control:
substantial control or influence
Cheshire International Removals Limited
Address: Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02888734
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 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 3 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 August 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 filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 28th Sep 2023 (CS01)
filed on: 4th, October 2023
confirmation statement
Free Download Download filing (3 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

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies