UKBizDB.co.uk

CHANELLE ANIMAL HEALTH LIMITED

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

This company is commonly known as Chanelle Animal Health Limited. The company was founded 33 years ago and was given the registration number 02598733. The firm's registered office is in LONDON. You can find them at C/o Michael Burke, 56 Eaton Square, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CHANELLE ANIMAL HEALTH LIMITED
Company Number:02598733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Michael Burke, 56 Eaton Square, London, England, SW1W 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chanelle Group, Dublin Road, Loughrea, Ireland,

Secretary01 January 2010Active
37, Geraldine Road, London, England, SW18 2NR

Secretary16 October 2019Active
The Chanelle Group, Dublin Road, Loughrea, Ireland,

Director01 December 2019Active
The Chanelle Group, Dublin Road, Loughrea, Ireland,

Director01 January 2010Active
The Chanelle Group, Dublin Road, Loughrea, Ireland,

Director-Active
483, Green Lanes, London, England, N13 4BS

Director16 October 2019Active
Chanelle, Athenry Road, Loughrea, Ireland, IRISH

Secretary24 June 2002Active
Barrack Street, Loughrea, Co Galway, Ireland,

Secretary-Active
Lodge Down House, Lambourn Woodlands, Hungerford, RG17 7BJ

Secretary27 October 2010Active
2 Glen Walk, The Park, Cabinteely, Ireland, IRISH

Nominee Secretary05 April 1991Active
Chanelle, Athenry Road, Loughrea, Ireland, IRISH

Director10 April 1991Active
113 Melvin Road, Terenure, Dublin 6w, Ireland, IRISH

Director05 April 1991Active
Lodge Down House, Lambourn Woodlands, Hungerford, RG17 7BJ

Director27 October 2010Active
Chanelle, Athenry Road, Loughrea, Ireland,

Director01 January 2010Active
2 Glen Walk, The Park, Cabinteely, Ireland, IRISH

Nominee Director05 April 1991Active
30 Clybaun Heights, Shangort Road, Galway, Ireland,

Director09 February 1996Active

People with Significant Control

Mr Michael Hilary Burke
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:Irish
Country of residence:Ireland
Address:The Chanelle Group, Dublin Road, Loughrea, Ireland,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person secretary company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Address

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

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Address

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

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.