Company NameCheshire Trade Centre Limited
DirectorJon Paul Nelson
Company StatusActive
Company Number07059135
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Jon Paul Nelson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ferry Masters Way
Irlam
Manchester
M44 6GH
Director NameMr David Anthony Johnston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate Road
Chester
Cheshire
CH1 4AY
Wales

Contact

Websitecheshiretradecentre.co.uk
Email address[email protected]
Telephone0800 9174622
Telephone regionFreephone

Location

Registered AddressParkgate Road
Chester
Cheshire
CH1 4AY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon

Shareholders

500 at £1Jon Paul Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£231,841
Cash£34,413
Current Liabilities£62,030

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

16 April 2015Delivered on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
15 January 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 28 October 2018 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(3 pages)
8 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(3 pages)
2 July 2015Purchase of own shares. (3 pages)
2 July 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 500
(4 pages)
2 July 2015Purchase of own shares. (3 pages)
2 July 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 500
(4 pages)
2 July 2015Termination of appointment of David Anthony Johnston as a director on 30 April 2015 (2 pages)
2 July 2015Termination of appointment of David Anthony Johnston as a director on 30 April 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Registration of charge 070591350001, created on 16 April 2015 (5 pages)
21 April 2015Registration of charge 070591350001, created on 16 April 2015 (5 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 July 2012Director's details changed for Mr David Anthony Johnston on 1 June 2012 (3 pages)
10 July 2012Director's details changed for Mr David Anthony Johnston on 1 June 2012 (3 pages)
10 July 2012Director's details changed for Mr David Anthony Johnston on 1 June 2012 (3 pages)
20 January 2012Annual return made up to 28 October 2011 (14 pages)
20 January 2012Annual return made up to 28 October 2011 (14 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 May 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
25 May 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
28 October 2009Incorporation (23 pages)
28 October 2009Incorporation (23 pages)