UKBizDB.co.uk

CHASE ALLOYS LIMITED

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

This company is commonly known as Chase Alloys Limited. The company was founded 33 years ago and was given the registration number 02509180. The firm's registered office is in CANNOCK. You can find them at Littleton Business Park, Littleton Drive, Cannock, Staffordshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CHASE ALLOYS LIMITED
Company Number:02509180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Littleton Business Park, Littleton Drive, Cannock, Staffordshire, WS12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR

Secretary-Active
Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR

Director27 February 2024Active
Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR

Director01 January 2005Active
Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR

Director-Active
Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR

Director-Active
Littleton Business Park, Littleton Drive, Cannock, England,

Director01 June 2016Active
40 Farm Close, Rugeley, WS15 2XT

Director01 March 1998Active

People with Significant Control

Mr Paul Howard Humphries
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR
Nature of control:
  • Significant influence or control
Mrs Janet Humphries
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR
Nature of control:
  • Significant influence or control
Mr Paul Anthony Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR
Nature of control:
  • Significant influence or control
Mr Richard Paul Humphries
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Littleton Business Park, Littleton Drive, Staffordshire, England, WS12 4TR
Nature of control:
  • Significant influence or control
Chase Alloys Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person secretary company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.