Company NameCheshire Access Ltd
DirectorMichael John Udale
Company StatusActive
Company Number07932320
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)
Previous NamesHome Project Design And Build Ltd and Cheshire Access Services Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Michael John Udale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 16b Deanway Trading Estate Wilmslow Road
Handforth
Wilmslow
SK9 3HW

Location

Registered AddressUnit 16b Deanway Trading Estate Wilmslow Road
Handforth
Wilmslow
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Udale
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
7 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
24 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 February 2021Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to Unit 16B Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 10 February 2021 (1 page)
26 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 February 2020Cessation of Michael John Udale as a person with significant control on 1 February 2020 (1 page)
26 February 2020Notification of Michael John Udale as a person with significant control on 1 February 2020 (2 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
29 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
20 July 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
20 July 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
8 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
10 October 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 11 March 2014 (1 page)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 11 March 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from Unit 16a Deanway Trading Estate Wilmslow Road Handforth Cheshire SK9 3HW United Kingdom on 3 April 2012 (1 page)
3 April 2012Company name changed home project design and build LTD\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Company name changed home project design and build LTD\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Registered office address changed from Unit 16a Deanway Trading Estate Wilmslow Road Handforth Cheshire SK9 3HW United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit 16a Deanway Trading Estate Wilmslow Road Handforth Cheshire SK9 3HW United Kingdom on 3 April 2012 (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)