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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Kilvey Road, Brackmills, Northampton, United Kingdom, NN4 7BQ | Director | 20 September 2018 | Active |
Harley Way Lodge, Harley Way, Brigstock, Kettering, United Kingdom, NN14 3JD | Director | 20 September 2018 | Active |
4, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ | Director | 20 September 2018 | Active |
69-71 East Street, Epsom, United Kingdom, KT17 1BP | Director | 10 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Resolution | Resolution. | Download |
2019-06-20 | Capital | Capital alter shares subdivision. | Download |
2019-06-20 | Capital | Capital name of class of shares. | Download |
2019-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Accounts | Change account reference date company current shortened. | Download |
2018-11-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.