EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED

  • Company statusactive
  • Company No02853337
  • Age31 years 10 months Incorporated 14 September 1993
  • Officers9

Address

Unit R (1), First Floor The Bromley Centre, Bromley Road, Congleton, Cheshire, CW12 1PT, England

EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED is an active company incorporated on 14 September 1993 and based in Congleton, Cheshire, England. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

3 Months Ago on 24 Apr 2025

Change Person Director Company With Change Date

3 Months Ago on 24 Apr 2025

Change Person Director Company With Change Date

3 Months Ago on 10 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 08 Apr 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 02 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 11 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 11 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 Nov 2023

Termination Director Company With Name Termination Date

2 Years Ago on 28 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 26 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 01 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 04 Nov 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 05 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 31 Mar 2022

Accounts With Accounts Type Unaudited Abridged

3 Years Ago on 14 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 07 May 2021

Notification Of A Person With Significant Control

4 Years Ago on 07 May 2021

Cessation Of A Person With Significant Control

4 Years Ago on 07 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 06 Apr 2021

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 05 Nov 2020

Confirmation Statement With No Updates

5 Years Ago on 24 Mar 2020

Accounts With Accounts Type Unaudited Abridged

5 Years Ago on 25 Sep 2019

Change Person Director Company With Change Date

6 Years Ago on 01 May 2019

Change Person Director Company With Change Date

6 Years Ago on 01 May 2019

Change Person Director Company With Change Date

6 Years Ago on 25 Apr 2019

People

Officers9

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SHENTON, Marie Annsecretary 17 Feb 2009
COOK, Kevindirector Dec 196110 Jul 2017
HAYES, George Patrickdirector Jan 199223 Apr 2015
MCCLOUD, Timothy Philipdirector May 197128 Mar 2009
MEDCALF, Rebecca Marydirector May 197401 Mar 2024
PEAR, Andrew Markdirector Sep 196324 Apr 2017
RANDLES, Jacquelinedirector Aug 195810 Jul 2017
SHENTON, Marie Anndirector Sep 196813 Feb 2008
STEWART, John Cadmandirector Sep 196124 Apr 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Jacqueline Randles Aug 195801 Apr 2021
Mr David Anthony Watson Feb 194706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.