UKBizDB.co.uk

CHAMOIS METROLOGY LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 8 The Centre, Holywell Business Park, Southam, Warwickshire, CV47 0FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Thijsseweg, Delft, Netherlands, 2629JA

Director05 May 2022Active
Unit 8, The Centre, Holywell Business Park, Southam, CV47 0FP

Director01 April 2017Active
C/O Nmi Certin Uk (Tic) Ltd, 5 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, England, BN43 5FF

Director01 April 2023Active
2 Cathedral Road, Cardiff, CF11 9LJ

Secretary25 November 2004Active
Unit 8, The Centre, Holywell Business Park, Southam, CV47 0FP

Secretary01 January 2005Active
20 Market Hill, Southam, CV47 0QA

Corporate Secretary25 November 2004Active
16 Powick Road, Erdington, Birmingham, B23 7NY

Director08 June 2005Active
25, St. James's Street, London, England, SW1A 1HJ

Director05 May 2022Active
2 Cathedral Road, Cardiff, CF11 9LJ

Director25 November 2004Active
Meadowview Pendicke Street, Southam, Leamington Spa, CV47 0QA

Director25 November 2004Active
Unit 8, The Centre, Holywell Business Park, Southam, CV47 0FP

Director01 January 2005Active
Unit 8, The Centre, Holywell Business Park, Southam, CV47 0FP

Director01 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Capital

Capital name of class of shares.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-15Change of constitution

Statement of companys objects.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-06-22Accounts

Change account reference date company current shortened.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination secretary company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.