UKBizDB.co.uk

CHALKBAY SERVICES LIMITED

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

This company is commonly known as Chalkbay Services Limited. The company was founded 34 years ago and was given the registration number 02471013. The firm's registered office is in MERSEYSIDE. You can find them at Grosvenor House, 1 Crowland, Close, Southport, Merseyside, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHALKBAY SERVICES LIMITED
Company Number:02471013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Grosvenor House, 1 Crowland, Close, Southport, Merseyside, PR9 7RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 1 Crowland, Close, Southport, Merseyside, PR9 7RR

Secretary01 April 1997Active
Grosvenor House, 1 Crowland, Close, Southport, Merseyside, PR9 7RR

Director12 August 2005Active
Grosvenor House, 1 Crowland, Close, Southport, Merseyside, PR9 7RR

Director-Active
Grosvenor House, 1 Crowland, Close, Southport, Merseyside, PR9 7RR

Director01 July 2019Active
6 The Mount, Congleton, CW12 4FD

Secretary16 October 1998Active
Squirrel Run The Mount, Congleton, CW12 4FD

Secretary-Active
6 The Mount, Congleton, CW12 4FD

Director-Active

People with Significant Control

Mrs Joan Victoria Graham
Notified on:13 February 2023
Status:Active
Date of birth:May 1945
Nationality:British
Address:Grosvenor House, 1 Crowland, Merseyside, PR9 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Graham
Notified on:15 February 2017
Status:Active
Date of birth:May 1943
Nationality:British
Address:Grosvenor House, 1 Crowland, Merseyside, PR9 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.