Company NameCheshire Stoves & Flues Limited
DirectorStephen John Topping
Company StatusActive - Proposal to Strike off
Company Number09521534
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Previous NameCheshire Stove & Flues Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen John Topping
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton House Ley Ground Farm Barns
Bridgmere
Nantwich
Cheshire
CW5 7PX
Director NameMr Andrew David Topping
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b Cockshades Farm Stock Lane
Wybunbury
Nantwich
Cheshire
CW5 7HA
Director NameMr Stephen Topping Snr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b Cockshades Farm Stock Lane
Wybunbury
Nantwich
Cheshire
CW5 7HA

Location

Registered AddressUnit 9b Cockshades Farm Stock Lane
Wybunbury
Nantwich
Cheshire
CW5 7HA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHough
WardWybunbury

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 September 2022 (1 year, 7 months ago)
Next Return Due22 September 2023 (overdue)

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
18 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 May 2016Registered office address changed from C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT England to Unit 9B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 14 May 2016 (1 page)
14 May 2016Registered office address changed from C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT England to Unit 9B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 14 May 2016 (1 page)
23 April 2016Registered office address changed from C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT England to C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT on 23 April 2016 (1 page)
23 April 2016Registered office address changed from Unit 9 B Cockshades Farm Stock Lane, Wybunbury Nantwich Cheshire CW5 7HA United Kingdom to C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT on 23 April 2016 (1 page)
23 April 2016Registered office address changed from Unit 9 B Cockshades Farm Stock Lane, Wybunbury Nantwich Cheshire CW5 7HA United Kingdom to C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT on 23 April 2016 (1 page)
23 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(5 pages)
23 April 2016Registered office address changed from C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT England to C/O Complete Solutions 4U Ltd 44a High Street Pelsall Walsall WS3 4LT on 23 April 2016 (1 page)
23 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(5 pages)
21 April 2015Company name changed cheshire stove & flues LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
21 April 2015Company name changed cheshire stove & flues LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
6 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
6 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
1 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-01
  • GBP 100
(23 pages)
1 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-01
  • GBP 100
(23 pages)