UKBizDB.co.uk

CHANGKON LIMITED

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

This company is commonly known as Changkon Limited. The company was founded 9 years ago and was given the registration number 09276931. The firm's registered office is in WESTHOUGHTON. You can find them at Innventory Ltd No. 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CHANGKON LIMITED
Company Number:09276931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Innventory Ltd No. 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Isleworth Business Complex, St Johns Road, United Kingdom, TW7 6NL

Director11 April 2023Active
Unit 4, Eastern Industrial Estate, Jackson Close, Portsmouth, England, PO6 1QW

Director09 November 2022Active
Unit 1, Isleworth Business Complex, St Johns Road, United Kingdom, TW7 6NL

Director23 October 2014Active

People with Significant Control

Mr Stuart David Johnson
Notified on:10 February 2023
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 4 Eastern Industrial Estate, Jackson Close, Portsmouth, England, PO6 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Fluid Systems Limited
Notified on:10 February 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 2/3 Enterprise Est, Moorfield Road, Guildford, United Kingdom, GU1 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Aoijai Spicer
Notified on:01 March 2020
Status:Active
Date of birth:August 1977
Nationality:Thai
Country of residence:United Kingdom
Address:1 Pavilion Square, Cricketers Way, Westhoughton, United Kingdom, BL5 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven James Spicer
Notified on:23 October 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Isleworth Business Complex, St Johns Road, United Kingdom, TW7 6NL
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Address

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

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.