Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director Name | Mr William John Newton-Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Park West Sealand Road Chester Cheshire CH1 4RW Wales |
Director Name | Mr Iain Davidson McAulay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 1SL Wales |
Director Name | Mr Colin Peter Brew |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL Wales |
Website | cepnwchamber.org.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | West Cheshire & North Wales Chamber Of Commerce 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Colin Peter Brew as a director on 2 November 2018 (1 page) |
24 October 2018 | Notification of Debbie Patricia Bryce as a person with significant control on 11 October 2018 (2 pages) |
23 October 2018 | Appointment of Mrs Debbie Patricia Bryce as a director on 11 October 2018 (2 pages) |
18 October 2018 | Cessation of Colin Peter Brew as a person with significant control on 11 October 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 July 2017 | Registered office address changed from Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 December 2013 | Appointment of Mr Colin Peter Brew as a director (2 pages) |
9 December 2013 | Appointment of Mr Colin Peter Brew as a director (2 pages) |
4 December 2013 | Termination of appointment of Iain Mcaulay as a director (1 page) |
4 December 2013 | Termination of appointment of Iain Mcaulay as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2011 | Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Appointment of Mr Iain Davidson Mcaulay as a director (2 pages) |
19 July 2011 | Termination of appointment of William Newton-Jones as a director (1 page) |
19 July 2011 | Appointment of Mr Iain Davidson Mcaulay as a director (2 pages) |
19 July 2011 | Termination of appointment of William Newton-Jones as a director (1 page) |
24 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
24 March 2011 | Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 24 March 2011 (1 page) |
24 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
24 March 2011 | Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 24 March 2011 (1 page) |
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|