UKBizDB.co.uk

CHAMBERS WILL SERVICES LIMITED

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

This company is commonly known as Chambers Will Services Limited. The company was founded 28 years ago and was given the registration number 03194137. The firm's registered office is in EAST GRINSTEAD. You can find them at The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CHAMBERS WILL SERVICES LIMITED
Company Number:03194137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hive, 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director18 May 2016Active
The Hive, 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director18 May 2016Active
21 Glovers Field, Brentwood, CM15 0BA

Secretary17 January 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary03 May 1996Active
The Britannia Suite, St James Buildings, 79 Oxford Street, M1 6FQ

Secretary07 May 1996Active
5 Turners Crescent, Bishops Stortford, CM23 4FZ

Secretary31 January 1997Active
21 Glovers Field, Brentwood, CM15 0BA

Director17 January 2007Active
58 Western Road, Brentwood, CM14 4SS

Director07 May 1996Active
102 Priests Lane, Shenfield, CM15 8HQ

Director17 January 2007Active
15 Cleland Path, Loughton, IG10 2JZ

Director28 January 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director03 May 1996Active

People with Significant Control

Mr David John Mcmaster
Notified on:17 May 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:The Hive, 7a Bulrushes Business Park, East Grinstead, England, RH19 4LZ
Nature of control:
  • Significant influence or control

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
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

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

Download
2019-12-18Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Accounts

Change account reference date company previous shortened.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Accounts

Change account reference date company previous extended.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Termination secretary company with name termination date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.