Active
Company Information for CHEAM TRADING LTD
CHEAM SCHOOL, HEADLEY, THATCHAM, BERKSHIRE, RG19 8LD,
|
Company Registration Number
10125867
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHEAM TRADING LTD | ||
Legal Registered Office | ||
CHEAM SCHOOL HEADLEY THATCHAM BERKSHIRE RG19 8LD | ||
Previous Names | ||
|
Company Number | 10125867 | |
---|---|---|
Company ID Number | 10125867 | |
Date formed | 2016-04-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | ||
Return next due | 12/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 14:04:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK STUART SMITH |
||
MARTIN JAMES SEYMOUR HARRIS |
||
RICHARD DOUGLAS MARSH |
||
BRIAN JOHNSTON REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN DAVID BOYCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. MARY'S SCHOOL (CALNE) | Director | 2017-03-18 | CURRENT | 1928-12-13 | Active | |
CHEAM SCHOOL EDUCATIONAL TRUST | Director | 2012-06-27 | CURRENT | 1984-08-23 | Active | |
SCHOOL NOTICES OZ LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off | |
UNI NOTICES LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
SCHOOL NOTICES LIMITED | Director | 2017-09-01 | CURRENT | 2012-10-08 | Liquidation | |
WILD FISH CONSERVATION | Director | 2015-09-21 | CURRENT | 2004-02-20 | Active | |
SWAINESLEY LTD | Director | 2015-06-02 | CURRENT | 2015-04-07 | Active | |
CHEAM SCHOOL EDUCATIONAL TRUST | Director | 2014-11-21 | CURRENT | 1984-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED SIR MARK JOHN HARFORD | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES SEYMOUR HARRIS | |
TM02 | Termination of appointment of Thomas Tabrah on 2021-07-01 | |
AP03 | Appointment of Mr Lloyd Daniel Jenkins as company secretary on 2021-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD DOUGLAS MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSTON REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS MARSH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
AP03 | Appointment of Thomas Tabrah as company secretary on 2019-01-01 | |
TM02 | Termination of appointment of Mark Stuart Smith on 2018-12-31 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES SEYMOUR HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID BOYCOTT | |
AA01 | Current accounting period extended from 30/04/18 TO 31/08/18 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BRIAN JOHNSTON REID | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 21/12/22 | |
CERTNM | COMPANY NAME CHANGED CHEAM ASIA LTD CERTIFICATE ISSUED ON 12/07/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHEAM TRADING LTD are:
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. |