UKBizDB.co.uk

CHAIRPLAN LIMITED

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

This company is commonly known as Chairplan Limited. The company was founded 28 years ago and was given the registration number 03133583. The firm's registered office is in ROYSTON. You can find them at Unit 2 South Close, Royston Industrial Estate, Royston, Hertfordshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:CHAIRPLAN LIMITED
Company Number:03133583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit 2 South Close, Royston Industrial Estate, Royston, Hertfordshire, SG8 5UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director14 February 2023Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director14 February 2023Active
East Barn Model Farm, Brington Road, Old Weston, Huntingdon, England, PE28 5LP

Director14 February 2023Active
Quince Tree Cottage, Moore End, Great Sampford, Saffron Walden, England, CB10 2RG

Secretary04 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 1995Active
Quince Tree Cottage, Moore End, Great Sampford, Saffron Walden, England, CB10 2RQ

Director04 December 1995Active
Quince Tree Cottage, Moore End, Great Sampford, Saffron Walden, England, CB10 2RG

Director04 December 1995Active
10 Palace Gardens, Royston, SG8 5AD

Director21 December 2001Active

People with Significant Control

Fg Sentar Limited
Notified on:14 February 2023
Status:Active
Country of residence:England
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Unit 2 South Close, Royston, SG8 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Mary Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Unit 2 South Close, Royston, SG8 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Address

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

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.