UKBizDB.co.uk

CHALKFREE LIMITED

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

This company is commonly known as Chalkfree Limited. The company was founded 19 years ago and was given the registration number 05227933. The firm's registered office is in INDUSTRIAL ESTATE BLACKBURN. You can find them at Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHALKFREE LIMITED
Company Number:05227933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire, BB1 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, BB1 5TH

Director18 January 2021Active
Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, BB1 5TH

Director18 January 2021Active
Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, BB1 5TH

Secretary01 May 2014Active
Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5TH

Secretary24 November 2008Active
15 Beechfield Road, Leyland, Preston, PR25 3BG

Secretary21 September 2004Active
34 Lakeside Road, Lymm, WA13 0QE

Secretary23 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 2004Active
Eden House, Greenway, Wilmslow, Cheshire,, Cheshire, United Kingdom, SK9 1LU

Director03 July 2014Active
Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, BB1 5TH

Director27 February 2014Active
15 Beechfield Road, Leyland, Preston, PR25 3BG

Director21 September 2004Active
Rushton House, Grindleton, Clitheroe, BB7 4QT

Director29 October 2004Active
Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5TH

Director18 September 2007Active
Promethean House, Promethean Ltd, Lower Philips Road, Blackburn, United Kingdom, BB1 5TH

Director17 November 2015Active
Promethean House, Lower Philips Road, Blackburn, United Kingdom, BB1 5TH

Director31 October 2017Active
Limbrick Hall, Limbrick Road, East Common, Harpenden, AL5 1DE

Director04 July 2005Active
Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5TH

Director23 November 2005Active
Low Gale, Cowan Bridge, Carnforth, LA6 2HR

Director21 September 2004Active
Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, BB1 5TH

Director26 July 2012Active
Dipley Mill, Dipley Road, Hartley Witney, RG27 8JP

Director11 November 2004Active
2, Petersham Lane, London, SW7 5PY

Director11 November 2004Active
3 Moorethorpe Close, Darwen, BB3 2JC

Director27 October 2004Active
Promethean House, Promethean Ltd, Lower Philips Road, Blackburn, United Kingdom, BB1 5TH

Director17 November 2015Active
The River House, Old Court, Skibbereen, Eire, IRISH

Director01 September 2006Active
Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, BB1 5TH

Director20 October 2009Active
Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, BB1 5TH

Director20 October 2009Active
Promethean Inc, 4th Floor, 1165 Sanctuary Parkway, Alpharetta, Usa, 30009

Director17 November 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 September 2004Active

People with Significant Control

Promethean World Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Promethean House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2022-01-06Capital

Second filing capital allotment shares.

Download
2022-01-05Capital

Second filing capital allotment shares.

Download
2022-01-01Capital

Capital allotment shares.

Download
2021-12-15Address

Change sail address company with old address new address.

Download
2021-12-15Address

Move registers to registered office company with new address.

Download
2021-12-15Address

Move registers to registered office company with new address.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.