UKBizDB.co.uk

CHALCON LIMITED

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

This company is commonly known as Chalcon Limited. The company was founded 111 years ago and was given the registration number 00127195. The firm's registered office is in . You can find them at 134 Edmund Street, Birmingham, , . This company's SIC code is 2851 - Treatment and coat metals.

Company Information

Name:CHALCON LIMITED
Company Number:00127195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1913
Jurisdiction:England - Wales
Industry Codes:
  • 2851 - Treatment and coat metals

Office Address & Contact

Registered Address:134 Edmund Street, Birmingham, B3 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119 Primley Avenue, Walsall, WS2 9UL

Secretary22 June 2001Active
7 Charles Close, Cheslyn Hay, England, WS6 7JP

Director16 September 1997Active
3 Woodside Drive, Barnt Green, Birmingham, B45 8XT

Director25 July 1997Active
119 Primley Avenue, Walsall, WS2 9UL

Secretary21 June 1993Active
19 Cranfield Place, Delves, Walsall, WS5 4PL

Secretary-Active
75 Knaves Hill, Leighton Buzzard, LU7 2SE

Secretary20 January 1995Active
Cedar Lodge 1 Hagley Wood Lane, Hagley, Stourbridge, DY9 9JR

Secretary01 July 2000Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary03 April 2000Active
White Walls Farley Lane, Romsley, Halesowen, B62 0LG

Director01 December 1994Active
White Walls Farley Lane, Romsley, Halesowen, B62 0LG

Director-Active
Stratford House, Hilton, Bridgnorth, WV15 5NZ

Director-Active
The Cedars School Street, St Georges, Telford, TF2 9LL

Director01 August 1994Active
9 Fairlight Drive, Barnt Green, Birmingham, B45 8TB

Director25 July 1997Active
27 Kingfisher Grove, Willenhall, WV12 5HG

Director03 February 2000Active
7 Merricks Close, Bewdley, DY12 2PF

Director-Active
3 The Squirrels Oakhurst, Lichfield, WS14 9AL

Director24 April 1995Active
8 Southland Road, Leicester, LE2 3RJ

Director03 April 1995Active
Cedar Lodge 1 Hagley Wood Lane, Hagley, Stourbridge, DY9 9JR

Director01 July 2000Active
11 Yelverton Close, Bloxwich, WS3 3XE

Director-Active
Willow Barn Cuckoo Lane, Barnard Gate, Witney, OX8 6XD

Director-Active
5 Southside, Wimbledon Common, London, SW19 4TG

Director-Active
36 Temple Meadows Road, West Bromwich, B71 4DF

Director-Active
77 Kewstoke Road, Essington, Willenhall, WV12 5DY

Director01 April 1992Active
61 Birches Barn Avenue, Bradmore, Wolverhampton, WV3 7BT

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-03-03Restoration

Restoration order of court.

Download
2018-08-14Gazette

Gazette dissolved compulsory.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2015-09-09Restoration

Restoration order of court.

Download
2011-06-21Gazette

Gazette dissolved compulsary.

Download
2011-03-08Gazette

Gazette notice compulsary.

Download
2010-08-05Restoration

Restoration order of court.

Download
2007-04-24Gazette

Gazette dissolved compulsary.

Download
2007-01-09Gazette

Gazette notice compulsary.

Download
2006-08-15Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-08-15Insolvency

Legacy.

Download
2006-07-31Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-03-13Address

Legacy.

Download
2005-08-11Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-05-20Insolvency

Legacy.

Download
2004-08-13Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-08-04Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2002-10-25Insolvency

Liquidation receiver statement of affairs.

Download
2002-10-09Insolvency

Liquidation receiver administrative receivers report.

Download
2002-07-26Address

Legacy.

Download
2002-07-23Insolvency

Legacy.

Download
2002-01-02Accounts

Accounts with accounts type full.

Download
2001-12-10Officers

Legacy.

Download
2001-12-10Annual return

Legacy.

Download
2001-07-02Officers

Legacy.

Download

Copyright © 2024. All rights reserved.