CWC 360 LIMITED - FRODSHAM
Company Profile | Company Filings |
Overview
CWC 360 LIMITED is a Private Limited Company from FRODSHAM and has the status: Active.
CWC 360 LIMITED was incorporated 19 years ago on 13/09/2004 and has the registered number: 05229913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CWC 360 LIMITED was incorporated 19 years ago on 13/09/2004 and has the registered number: 05229913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CWC 360 LIMITED - FRODSHAM
This company is listed in the following categories:
81229 - Other building and industrial cleaning activities
81229 - Other building and industrial cleaning activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE C1 FRODSHAM BUSINESS CENTRE
FRODSHAM
WA6 7FZ
This Company Originates in : United Kingdom
Previous trading names include:
CHESHIRE UPVC WINDOWS & DOORS LIMITED (until 12/11/2009)
CHESHIRE UPVC WINDOWS & DOORS LIMITED (until 12/11/2009)
ENTIRE CLEANING SERVICES LIMITED (until 10/11/2005)
CHESHIRE WINDOWS LIMITED (until 09/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN GARY TEARE | Sep 1971 | British | Director | 2013-10-04 | CURRENT |
MRS LISA ANN TEARE | Jan 1969 | British | Director | 2014-11-01 | CURRENT |
MR STEPHEN GARY TEARE | Sep 1971 | British | Director | 2004-09-13 UNTIL 2010-03-31 | RESIGNED |
MR STEPHEN NORMAN TEARE | May 1950 | British | Director | 2004-09-13 UNTIL 2010-03-31 | RESIGNED |
MR STEPHEN NORMAN TEARE | May 1950 | British | Director | 2010-09-15 UNTIL 2013-11-01 | RESIGNED |
MR DANIEL TEARE | Feb 1982 | British | Director | 2010-03-30 UNTIL 2010-11-20 | RESIGNED |
MR SAM STERLING | Jun 1975 | American | Director | 2010-03-30 UNTIL 2011-10-03 | RESIGNED |
MR STEPHEN GARY TEARE | Sep 1971 | British | Secretary | 2004-09-13 UNTIL 2010-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Lisa Ann Teare | 2016-04-06 | 1/1969 | Frodsham | Ownership of shares 25 to 50 percent |
Mr Stephen Gary Teare | 2016-04-06 | 9/1971 | Frodsham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CWC 360 Limited - Period Ending 2023-03-31 | 2023-07-28 | 31-03-2023 | £190,289 Cash £655,427 equity |
CWC 360 Limited - Period Ending 2022-03-31 | 2022-12-17 | 31-03-2022 | £288,484 Cash £565,384 equity |
CWC 360 Limited - Period Ending 2021-03-31 | 2021-09-10 | 31-03-2021 | £278,694 Cash £442,103 equity |
CWC 360 Limited - Period Ending 2020-03-31 | 2021-02-24 | 31-03-2020 | £157,146 Cash £386,269 equity |
CWC 360 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-31 | 31-03-2019 | £60,811 Cash £259,805 equity |
CWC 360 Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-30 | 31-03-2018 | £42,671 Cash £262,586 equity |
CWC 360 Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £41,910 Cash £259,091 equity |
CWC 360 Limited - Abbreviated accounts 16.3 | 2016-12-13 | 31-03-2016 | £21,858 Cash £221,715 equity |
CWC 360 Limited - Limited company - abbreviated - 11.6 | 2015-12-09 | 31-03-2015 | £165,549 Cash £151,296 equity |
CWC 360 Limited - Limited company - abbreviated - 11.0.0 | 2014-12-18 | 31-03-2014 | £30,316 Cash £23,670 equity |