Company NameCheshire Consulting Ventures Ltd
DirectorMichael McCall
Company StatusActive
Company Number09455608
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Previous NameCars.Tt Ventures Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael McCall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Market Street
Wirral
Merseyside
CH47 2BQ
Wales

Location

Registered Address45 Market Street
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
15 February 2021Previous accounting period extended from 27 February 2020 to 31 July 2020 (1 page)
6 March 2020Change of details for Mr Michael Mccall as a person with significant control on 27 January 2020 (2 pages)
6 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Micro company accounts made up to 27 February 2019 (5 pages)
10 February 2020Director's details changed for Michael Mccall on 27 January 2020 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Total exemption full accounts made up to 27 February 2018 (9 pages)
8 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
10 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
6 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
1 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Unaudited abridged accounts made up to 28 February 2017 (10 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
24 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)