UKBizDB.co.uk

CHANTELLE LIGHTING (EUROPE) LIMITED

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

This company is commonly known as Chantelle Lighting (europe) Limited. The company was founded 15 years ago and was given the registration number 06832755. The firm's registered office is in SHIPLEY. You can find them at 1 Park View Court, St Pauls Road, Shipley, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CHANTELLE LIGHTING (EUROPE) LIMITED
Company Number:06832755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2009
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:1 Park View Court, St Pauls Road, Shipley, BD18 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 36, Lomeshaye Business Village, Nelson, England, BB9 7DR

Director04 July 2022Active
Castle Hill House Towneley Park, Cliviger, Burnley, BB11 3RG

Director02 March 2009Active
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW

Corporate Secretary02 March 2009Active
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW

Corporate Director02 March 2009Active

People with Significant Control

Lauren Maxine Black
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Unit 36, Lomeshaye Business Village, Nelson, England, BB9 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Michael Holly
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Unit 36, Lomeshaye Business Village, Nelson, England, BB9 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Change account reference date company previous extended.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Address

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

Download
2022-11-26Accounts

Change account reference date company previous shortened.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Change account reference date company previous shortened.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-11-25Accounts

Change account reference date company previous extended.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-02-26Accounts

Change account reference date company current shortened.

Download
2018-11-28Accounts

Change account reference date company previous shortened.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.