UKBizDB.co.uk

CHASE ACCOUNTANCY LIMITED

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

This company is commonly known as Chase Accountancy Limited. The company was founded 16 years ago and was given the registration number 06286079. The firm's registered office is in CANNOCK. You can find them at 4 Station Court, Girton Road, Cannock, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CHASE ACCOUNTANCY LIMITED
Company Number:06286079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:19 June 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:4 Station Court, Girton Road, Cannock, Staffordshire, WS11 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Station Court, Girton Road, Cannock, WS11 0EJ

Director01 December 2023Active
4, Station Court, Girton Road, Cannock, United Kingdom, WS11 0EJ

Director19 June 2007Active
9, Ashmead Road, Burntwood, United Kingdom, WS7 2EF

Secretary19 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 June 2007Active
4, Station Court, Girton Road, Cannock, United Kingdom, WS11 0EJ

Director19 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 June 2007Active

People with Significant Control

Mr Ken Scott-Clegg
Notified on:01 December 2023
Status:Active
Date of birth:February 1956
Nationality:British
Address:4, Station Court, Cannock, WS11 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Rebecca Jayne Scott-Clegg
Notified on:01 December 2018
Status:Active
Date of birth:August 1977
Nationality:British
Address:4, Station Court, Cannock, WS11 0EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ken Scott-Clegg
Notified on:01 July 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:4, Station Court, Cannock, WS11 0EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Rebecca Jayne Scott-Clegg
Notified on:01 July 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:4, Station Court, Cannock, WS11 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Gazette

Gazette filings brought up to date.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Capital

Capital allotment shares.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-01-12Insolvency

Liquidation voluntary arrangement completion.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.