Check the

CHEEK HOUSE LIMITED

Company
CHEEK HOUSE LIMITED (03161352)

CHEEK HOUSE

Phone: 01472 269 166
A⁺ rating

KEY FINANCES

Year
2017
Assets
£179.01k ▼ £-103.87k (-36.72 %)
Cash
£35.55k ▲ £4.72k (15.32 %)
Liabilities
£5.72k ▼ £-303.27k (-98.15 %)
Net Worth
£173.29k ▼ £199.4k (-763.75 %)

REGISTRATION INFO

Company name
CHEEK HOUSE LIMITED
Company number
03161352
VAT
GB640281171
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
cheekhouse.co.uk
Phones
01472 269 166
01472 268 553
01472 353 089
Registered Address
MARSDEN ROAD,
GRIMSBY,
NORTH EAST LINCOLNSHIRE,
DN31 3SG

ECONOMIC ACTIVITIES

47230
Retail sale of fish, crustaceans and molluscs in specialised stores

LAST EVENTS

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 19 February 2016 Statement of capital on 2016-03-09 GBP 30,000

CHARGES

26 March 2008
Status
Outstanding
Delivered
28 March 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CHEEK HOUSE LIMITED DIRECTORS

Nancy Welburn

  Acting
Appointed
19 February 1996
Occupation
Secretary
Role
Secretary
Nationality
British
Address
35 Woad Lane, Great Coates, Grimsby, North East Lincolnshire, DN37 9NB
Name
WELBURN, Nancy

Michael Welburn

  Acting PSC
Appointed
19 February 1996
Occupation
Fish Merchant
Role
Director
Age
70
Nationality
British
Address
35 Woad Lane, Great Coates, Grimsby, North East Lincolnshire, DN37 9NB
Country Of Residence
United Kingdom
Name
WELBURN, Michael
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nancy Welburn

  Acting PSC
Appointed
19 February 1996
Occupation
Secretary
Role
Director
Age
67
Nationality
British
Address
35 Woad Lane, Great Coates, Grimsby, North East Lincolnshire, DN37 9NB
Country Of Residence
United Kingdom
Name
WELBURN, Nancy
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FIRST SECRETARIES LIMITED

  Resigned
Appointed
19 February 1996
Resigned
19 February 1996
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

FIRST DIRECTORS LIMITED

  Resigned
Appointed
19 February 1996
Resigned
19 February 1996
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.