UKBizDB.co.uk

CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED

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

This company is commonly known as Chambers And Cook (european Services) Limited. The company was founded 55 years ago and was given the registration number 00938984. The firm's registered office is in WITTON. You can find them at European House, Perrywell Road, Witton, Birmingham. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED
Company Number:00938984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1968
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:European House, Perrywell Road, Witton, Birmingham, B6 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
European House, Perrywell Road, Witton, England, B6 7AT

Secretary01 December 2019Active
European House, Perrywell Road, Witton, B6 7AT

Director22 January 2001Active
European House, Perrywell Road, Witton, B6 7AT

Director06 August 2023Active
61 Dovehouse Lane, Solihull,

Secretary-Active
European House, Perrywell Road, Witton, B6 7AT

Secretary08 September 1998Active
61 Dovehouse Lane, Solihull, B91 2EF

Director-Active
European House, Perrywell Road, Witton, Birmingham, B6 7AT

Director23 November 2009Active
Apartment 5 Snowberry Gardens, 609 Warwick Road, Solihull, B91 1AH

Director-Active
European House, Perrywell Road, Witton, B6 7AT

Director01 October 1995Active

People with Significant Control

Mrs Julie-Anne Blackburn
Notified on:22 July 2021
Status:Active
Date of birth:December 1958
Nationality:British
Address:European House, Witton, B6 7AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Blackburn
Notified on:22 July 2021
Status:Active
Date of birth:April 1966
Nationality:British
Address:European House, Witton, B6 7AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Mark Blackburn
Notified on:22 July 2021
Status:Active
Date of birth:April 1962
Nationality:British
Address:European House, Witton, B6 7AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jw Blackburn Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Perrywell Road, Moor Lane Trading Estate, Perrywell Road, Birmingham, England, B6 7AT
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Officers

Termination director company with name termination date.

Download
2023-08-06Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type group.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type group.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Appoint person secretary company with name date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type group.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type group.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type group.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.