UKBizDB.co.uk

CHANECO LIMITED

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

This company is commonly known as Chaneco Limited. The company was founded 5 years ago and was given the registration number 11511502. The firm's registered office is in NORTHAMPTON. You can find them at 4 Kilvey Road, Brackmills, Northampton, Northamptonshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:CHANECO LIMITED
Company Number:11511502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:4 Kilvey Road, Brackmills, Northampton, Northamptonshire, United Kingdom, NN4 7BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Kilvey Road, Brackmills, Northampton, United Kingdom, NN4 7BQ

Director20 September 2018Active
Harley Way Lodge, Harley Way, Brigstock, Kettering, United Kingdom, NN14 3JD

Director20 September 2018Active
4, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director20 September 2018Active
69-71 East Street, Epsom, United Kingdom, KT17 1BP

Director10 August 2018Active

People with Significant Control

Mrs Helen Louise Hanley-Mctaggart
Notified on:05 June 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:4 Kilvey Road, Brackmills, Northampton, United Kingdom, NN4 7BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Victoria Jane Nichols
Notified on:05 June 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Kilvey Road, Brackmills, Northampton, United Kingdom, NN4 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nilesh Chimanbhai Patel
Notified on:10 August 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:4 Kilvey Road, Brackmills, Northampton, United Kingdom, NN4 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Change person director company with change date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Resolution

Resolution.

Download
2019-06-20Capital

Capital alter shares subdivision.

Download
2019-06-20Capital

Capital name of class of shares.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Address

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

Download
2018-11-07Accounts

Change account reference date company current shortened.

Download
2018-11-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.