UKBizDB.co.uk

CHAD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chad Holdings Limited. The company was founded 32 years ago and was given the registration number 02679860. The firm's registered office is in BROWNHILLS. You can find them at Centrum House Engine Lane, Coppice Side Industrial Estate, Brownhills, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHAD HOLDINGS LIMITED
Company Number:02679860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Centrum House Engine Lane, Coppice Side Industrial Estate, Brownhills, West Midlands, WS8 7TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Secretary27 May 2021Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary22 January 1992Active
148 Walsall Road, Lichfield, WS13 8AH

Secretary05 February 1992Active
105 Christchurch Lane, Lichfield, WS13 8AL

Secretary15 April 1998Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director22 January 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director22 January 1992Active
105 Christchurch Lane, Lichfield, WS13 8AL

Director05 February 1992Active
105 Christchurch Lane, Lichfield, WS13 8AL

Director05 February 1992Active

People with Significant Control

Ntg Ebrex Uk Limited
Notified on:13 April 2021
Status:Active
Country of residence:England
Address:Unit 5, Malory Road, Great Yarmouth, England, NR31 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Trevor Michael Paul
Notified on:01 December 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Centrum House Engine Lane, Brownhills, WS8 7TE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Appoint person secretary company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.