UKBizDB.co.uk

CHANDLERWRIGHT LIMITED

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

This company is commonly known as Chandlerwright Limited. The company was founded 24 years ago and was given the registration number 03798244. The firm's registered office is in LONDON. You can find them at 7 Lee Road, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CHANDLERWRIGHT LIMITED
Company Number:03798244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:7 Lee Road, London, SE3 9RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lee Road, London, SE3 9RQ

Secretary28 June 2019Active
7, Lee Road, London, United Kingdom, SE3 9RQ

Director31 August 1999Active
7, Lee Road, London, United Kingdom, SE3 9RQ

Director30 June 1999Active
132 London Road, Sevenoaks, TN13 1BA

Secretary30 June 1999Active
7, Lee Road, London, United Kingdom, SE3 9RQ

Secretary05 June 2007Active
Flat 26 Lilac House, Pilgrims Court, Dartford, DA1 5LZ

Secretary21 November 2006Active
26 Lilac House, Pilgrims Court, Dartford, DA1 5LZ

Secretary21 November 2006Active
3, More Riverside, London, SE1 2AQ

Secretary01 September 2003Active
34a Manor Park, London, SE13 5RN

Secretary31 March 2000Active
36 Whitefriars Street, London, EC4Y 8BQ

Corporate Secretary31 August 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 June 1999Active
3 The Old Courthouse, 168-170 High Street, Sevenoaks, TN13 1XE

Director01 September 2000Active
132 London Road, Sevenoaks, TN13 1BA

Director30 June 1999Active
7, Lee Road, London, United Kingdom, SE3 9RQ

Director30 June 2007Active
2 Manor House, Manor Park Road, Chislehurst, BR7 5PY

Director31 August 1999Active
7, Lee Road, London, United Kingdom, SE3 9RQ

Director30 June 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 June 1999Active

People with Significant Control

Mr David Richard Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:7, Lee Road, London, SE3 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Statham
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:7, Lee Road, London, SE3 9RQ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Appoint person secretary company with name date.

Download
2019-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-07Officers

Termination secretary company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.