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.
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 | : |
|
Registered Address | : | 4 Station Court, Girton Road, Cannock, Staffordshire, WS11 0EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Station Court, Girton Road, Cannock, WS11 0EJ | Director | 01 December 2023 | Active |
4, Station Court, Girton Road, Cannock, United Kingdom, WS11 0EJ | Director | 19 June 2007 | Active |
9, Ashmead Road, Burntwood, United Kingdom, WS7 2EF | Secretary | 19 June 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 June 2007 | Active |
4, Station Court, Girton Road, Cannock, United Kingdom, WS11 0EJ | Director | 19 June 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Gazette | Gazette filings brought up to date. | Download |
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Capital | Capital allotment shares. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Capital | Capital allotment shares. | Download |
2021-01-12 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.