UKBizDB.co.uk

CHAPS (POLEGATE) LIMITED

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

This company is commonly known as Chaps (polegate) Limited. The company was founded 16 years ago and was given the registration number 06442101. The firm's registered office is in POLEGATE. You can find them at 65 Victoria Road, , Polegate, East Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CHAPS (POLEGATE) LIMITED
Company Number:06442101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:65 Victoria Road, Polegate, East Sussex, BN26 6BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Mimosa Close, Polegate, England, BN26 6PL

Director01 October 2017Active
Ashdown, 92a Church Street, Willingdon, BN22 0HU

Director30 November 2007Active
28 Leaf Road, Eastboure, BN21 3TU

Secretary30 November 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary30 November 2007Active
28 Leaf Road, Eastboure, BN21 3TU

Director30 November 2007Active
65, Victoria Road, Polegate, BN26 6BY

Director01 August 2010Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director30 November 2007Active

People with Significant Control

Mr Thomas William Porter
Notified on:01 October 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:92a, Church Street, Eastbourne, England, BN22 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sally Anne Ainsworth
Notified on:30 June 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:65, Victoria Road, Polegate, England, BN26 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas William Porter
Notified on:30 June 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:38, Central Avenue, Polegate, England, BN26 6HA
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2022-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Address

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

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-12-02Address

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

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination secretary company with name termination date.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.