This company is commonly known as Chan Commercial Ltd. The company was founded 36 years ago and was given the registration number 02262832. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 1 Norton Court, Norton Road, Stockton-on-tees, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | CHAN COMMERCIAL LTD |
---|---|---|
Company Number | : | 02262832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Norton Court, Norton Road, Stockton-on-tees, England, TS20 2BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Norton Court, Norton Road, Stockton-On-Tees, England, TS20 2BL | Director | - | Active |
1 Norton Court, Norton Road, Stockton-On-Tees, England, TS20 2BL | Director | - | Active |
Suite 4, Spaceworks, Benton Park Road, Newcastle Upon Tyne, England, NE7 7LX | Secretary | 10 April 2008 | Active |
4 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HX | Secretary | 31 December 2001 | Active |
Inglewood, Three Mile Bridge Gosforth, Newcastle Upon Tyne, NE3 2DT | Secretary | 01 June 1992 | Active |
4 Lindisfarne Road, Jesmond, NE2 2HE | Secretary | 31 December 2001 | Active |
4 Lindisfarne Road, Jesmond, NE2 2HE | Secretary | - | Active |
Inglewood, Three Mile Bridge Gosforth, Newcastle Upon Tyne, NE3 2DT | Secretary | 05 December 1992 | Active |
Inglewood, Three Mile Bridge Gosforth, Newcastle Upon Tyne, NE3 2DT | Director | 01 January 2000 | Active |
70 Eastern Way, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RE | Director | 01 January 2000 | Active |
Suite 4, Spaceworks, Benton Park Road, Newcastle Upon Tyne, England, NE7 7LX | Director | - | Active |
Chan Property Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 4 Spaceworks, Benton Park Road, Newcastle Upon Tyne, England, NE7 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-02-06 | Resolution | Resolution. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.