This company is commonly known as Chamois Metrology Limited. The company was founded 19 years ago and was given the registration number 05296490. The firm's registered office is in SOUTHAM. You can find them at Unit 8 The Centre, Holywell Business Park, Southam, Warwickshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | CHAMOIS METROLOGY LIMITED |
---|---|---|
Company Number | : | 05296490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 The Centre, Holywell Business Park, Southam, Warwickshire, CV47 0FP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Thijsseweg, Delft, Netherlands, 2629JA | Director | 05 May 2022 | Active |
Unit 8, The Centre, Holywell Business Park, Southam, CV47 0FP | Director | 01 April 2017 | Active |
C/O Nmi Certin Uk (Tic) Ltd, 5 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, England, BN43 5FF | Director | 01 April 2023 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Secretary | 25 November 2004 | Active |
Unit 8, The Centre, Holywell Business Park, Southam, CV47 0FP | Secretary | 01 January 2005 | Active |
20 Market Hill, Southam, CV47 0QA | Corporate Secretary | 25 November 2004 | Active |
16 Powick Road, Erdington, Birmingham, B23 7NY | Director | 08 June 2005 | Active |
25, St. James's Street, London, England, SW1A 1HJ | Director | 05 May 2022 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Director | 25 November 2004 | Active |
Meadowview Pendicke Street, Southam, Leamington Spa, CV47 0QA | Director | 25 November 2004 | Active |
Unit 8, The Centre, Holywell Business Park, Southam, CV47 0FP | Director | 01 January 2005 | Active |
Unit 8, The Centre, Holywell Business Park, Southam, CV47 0FP | Director | 01 January 2005 | Active |
Chamois Holdings Limited | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8, The Centre, Southam, England, CV47 0FP |
Nature of control | : |
|
Neil Anthony Morgan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Martingale, Frankton Manor Barns, Frankton, United Kingdom, CV23 9PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Capital | Capital name of class of shares. | Download |
2022-09-20 | Incorporation | Memorandum articles. | Download |
2022-09-15 | Change of constitution | Statement of companys objects. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-06-22 | Accounts | Change account reference date company current shortened. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Termination secretary company with name termination date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.