Cheshire Tool And Pressing Company Limited

DataGardener
live
Micro

Cheshire Tool And Pressing Company Limited

06004491Private Limited With Share Capital

Unit 5, Park Road Industrial Estate, Timperley, WA145HQ
Incorporated

21/11/2006

Company Age

19 years

Directors

2

Employees

1

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Cheshire Tool And Pressing Company Limited (06004491) is a private limited with share capital incorporated on 21/11/2006 (19 years old) and registered in timperley, WA145HQ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 21/11/2006
WA145HQ
1 employees

Financial Overview

Total Assets

£625.1K

Liabilities

£868.5K

Net Assets

£-243.5K

Cash

£2.0K

Key Metrics

1

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

87
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Termination Director Company
Category:Officers
Date:15-02-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-01-2012
Termination Director Company With Name
Category:Officers
Date:09-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:22-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Officers
Date:13-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2008
Legacy
Category:Annual Return
Date:05-04-2008
Legacy
Category:Accounts
Date:05-04-2008
Legacy
Category:Mortgage
Date:10-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Capital
Date:09-10-2007
Resolution
Category:Resolution
Date:09-10-2007
Legacy
Category:Capital
Date:31-03-2007
Legacy
Category:Officers
Date:23-02-2007
Legacy
Category:Officers
Date:23-02-2007
Legacy
Category:Address
Date:12-02-2007
Legacy
Category:Capital
Date:12-02-2007
Resolution
Category:Resolution
Date:12-02-2007
Resolution
Category:Resolution
Date:12-02-2007
Resolution
Category:Resolution
Date:12-02-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Capital
Date:22-12-2006
Resolution
Category:Resolution
Date:22-12-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:20-12-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Address
Date:27-11-2006
Incorporation Company
Category:Incorporation
Date:21-11-2006

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

5 Park Road Estate, Timperley, Altrincham, Cheshire, WA145HQRegistered
C/O Nexus Solicitors, Carlton, House, Manchester, M25PE

Contact