Company Information for CHEROKEE CONSULTING LIMITED
C/O ABSOLUTE ACCOUNTANTS LIMITED, THE HUTT, 10 PARK STREET, HATFIELD, HERTFORDSHIRE, AL9 5AX,
|
Company Registration Number
04908719
Private Limited Company
Active |
Company Name | |
---|---|
CHEROKEE CONSULTING LIMITED | |
Legal Registered Office | |
C/O ABSOLUTE ACCOUNTANTS LIMITED THE HUTT, 10 PARK STREET HATFIELD HERTFORDSHIRE AL9 5AX Other companies in AL9 | |
Company Number | 04908719 | |
---|---|---|
Company ID Number | 04908719 | |
Date formed | 2003-09-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 17:49:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHEROKEE CONSULTING, LLC | 5057 S BEAR MOUNTAIN DR EVERGREEN CO 80439 | Delinquent | Company formed on the 1997-09-02 | |
CHEROKEE CONSULTING SERVICES, L.L.C. | PO BOX 1323 ALVIN TX 77512 | Forfeited | Company formed on the 2012-09-24 | |
CHEROKEE CONSULTING, INC. | 5190 WEISS LAKE BLVD LEESBURG, AL 35983 | Active | Company formed on the 2012-03-06 | |
CHEROKEE CONSULTING, INC. | 12515 BARKER CYPRESS SUITE 11202 CYPRESS Texas 77429 | Dissolved | Company formed on the 2015-12-15 | |
CHEROKEE CONSULTING, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 2012-03-21 | |
CHEROKEE CONSULTING, INC. | 5821 SW 51 TERRACE MIAMI FL 33155 | Active | Company formed on the 2006-02-28 | |
CHEROKEE CONSULTING LLC | Georgia | Unknown | ||
CHEROKEE CONSULTING SERVICES LLC | Georgia | Unknown | ||
CHEROKEE CONSULTING ASSOCIATES INC | Georgia | Unknown | ||
CHEROKEE CONSULTING LLC | California | Unknown | ||
Cherokee Consulting Inc | Maryland | Unknown | ||
CHEROKEE CONSULTING LLC | 7009 W WESTMOOR RD ODESSA TX 79764 | Forfeited | Company formed on the 2019-10-25 | |
CHEROKEE CONSULTING ASSOCIATES INC | Georgia | Unknown | ||
CHEROKEE CONSULTING SERVICES L.L.C | Georgia | Unknown | ||
CHEROKEE CONSULTING LLC | Georgia | Unknown | ||
CHEROKEE CONSULTING INTERNATIONAL LLC | Louisiana | Unknown | ||
CHEROKEE CONSULTING LLC | Arkansas | Unknown | ||
Cherokee Consulting LLC | 4010 Via del Oro Dr Loveland CO 80538 | Good Standing | Company formed on the 2021-12-09 | |
CHEROKEE CONSULTING AND CLAIMS LLC | PO BOX 1641 ALVIN TX 77512 | Forfeited | Company formed on the 2022-09-30 | |
CHEROKEE CONSULTING, LLC | 1504 WAGON WHEEL TRL PANTEGO TX 76013 | Active | Company formed on the 2023-01-01 |
Officer | Role | Date Appointed |
---|---|---|
LETITIA HUTT |
||
ANDREW ROBERT SAWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BERKELEY STILWELL |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE COURT (HARLOW) LIMITED | Director | 2014-04-30 | CURRENT | 1993-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Andrew Robert Saward on 2023-09-20 | ||
REGISTERED OFFICE CHANGED ON 19/07/23 FROM The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX United Kingdom | ||
REGISTERED OFFICE CHANGED ON 17/07/23 FROM C/O Absolute Accountants Limited Suite K 19-25 Salisbury Square Hatfield AL9 5BT England | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM 10 Park Street Hatfield Hertfordshire AL9 5AX | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Letitia Hutt as company secretary on 2014-10-17 | |
TM02 | Termination of appointment of Richard Berkeley Stilwell on 2014-10-17 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/14 FROM 14-30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Robert Saward on 2012-06-27 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Robert Saward on 2009-10-01 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: STILWELL GRAY 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2011-10-01 | £ 50,954 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEROKEE CONSULTING LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Current Assets | 2011-10-01 | £ 4,000 |
Fixed Assets | 2011-10-01 | £ 7,269 |
Shareholder Funds | 2011-10-01 | £ 39,685 |
Stocks Inventory | 2011-10-01 | £ 4,000 |
Tangible Fixed Assets | 2011-10-01 | £ 7,269 |
Debtors and other cash assets
CHEROKEE CONSULTING LIMITED owns 3 domain names.
famousplumber.co.uk famousbuilder.co.uk famoustradesman.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CHEROKEE CONSULTING LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |