UKBizDB.co.uk

CHALKTON ASSOCIATES LTD

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

This company is commonly known as Chalkton Associates Ltd. The company was founded 13 years ago and was given the registration number 07311335. The firm's registered office is in NORTHAMPTON. You can find them at 57 Berry Lane, Wootton, Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHALKTON ASSOCIATES LTD
Company Number:07311335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:57 Berry Lane, Wootton, Northampton, United Kingdom, NN4 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Edwardian Close, Edwardian Close, Northampton, United Kingdom, NN4 6LX

Secretary12 July 2010Active
57, Berry Lane, Wootton, Northampton, United Kingdom, NN4 6JU

Director12 July 2010Active
57, Berry Lane, Wootton, Northampton, United Kingdom, NN4 6JU

Director12 July 2010Active

People with Significant Control

Mrs Tracey Maria Chalkley
Notified on:13 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:57 Berry Lane, Wootton, Northampton, England, NN4 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett Stephen Chalkley
Notified on:13 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:57 Berry Lane, Wootton, Northampton, England, NN4 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett Chalkley
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:57, Berry Lane, Northampton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracey Chalkley
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:57, Berry Lane, Northampton, United Kingdom,
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 (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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-12-07Address

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

Download

Copyright © 2024. All rights reserved.