Cemach Limited
Private Limited Company
Cemach Limited
36 Richard Cooper Road
Lichfield
Staffordshire
WS14 0NL
Company Name | Cemach Limited |
---|
Company Status | Dissolved 2020 |
---|
Company Number | 09411064 |
---|
Incorporation Date | 28 January 2015 |
---|
Dissolution Date | 22 September 2020 (active for 5 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Transportation and Storage |
---|
Business Activity | Other Transportation Support Activities |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Tamworth |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Shenstone |
---|
Parish | Shenstone |
---|
Accounts Year End | 31 January |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6340) | Other transport agencies |
---|
SIC 2007 (52290) | Other transportation support activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
16 October 2017 | Total exemption full accounts made up to 31 January 2017 | 8 pages |
---|
30 January 2017 | Confirmation statement made on 28 January 2017 with updates | 6 pages |
---|
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 | 7 pages |
---|
23 February 2016 | Termination of appointment of Tony Brownbill as a director on 15 February 2016 | 1 page |
---|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02 | 8 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—