This company is commonly known as Chase Equipment Limited. The company was founded 38 years ago and was given the registration number 01963631. The firm's registered office is in BILSTON. You can find them at Wellington House Wellington Industrial Estate, Bean Road, Bilston, West Midlands. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | CHASE EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 01963631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House Wellington Industrial Estate, Bean Road, Bilston, West Midlands, WV14 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16a Kingswood Creek, Wraysberry, TW19 5EN | Director | 30 January 1997 | Active |
3, Carters Gardens, Kidderminster, England, DY11 6LR | Director | 03 August 2003 | Active |
100 Meldon Drive, Bilston, WV14 8BG | Secretary | 05 October 2000 | Active |
7 Barley Court, The Maltings, Leamington Spa, CV32 5FQ | Secretary | 12 June 2000 | Active |
21 Bank Farm Close, Stourbridge, DY9 0TT | Secretary | 12 December 2003 | Active |
16 Mordaunt Drive, Four Oaks, Sutton Coldfield, B75 5PT | Secretary | 23 March 1995 | Active |
Senglea, 169 Rosemary Hill Road, Little Aston, B74 4HS | Secretary | 08 March 1996 | Active |
13 Worthing Road, Southwater, Horsham, RH13 7BP | Secretary | - | Active |
Wivelscombe, Saltash, PL12 4QY | Director | - | Active |
Wivelscombe, Saltash, PL12 4QY | Director | - | Active |
Winterfold 24a Cranley Road, Guildford, GU1 2JS | Director | - | Active |
Whitfield House, Whitfield, HR2 9BA | Director | 16 September 2005 | Active |
Slape Manor, Netherbury, Bridport, DT6 5LH | Director | 12 October 2006 | Active |
Broadacre House, Coningsby Lane, Fifield, Maidenhead, SL6 2PF | Director | 16 May 2000 | Active |
7 Barley Court, The Maltings, Leamington Spa, CV32 5FQ | Director | 16 May 2000 | Active |
26 St Marys Street, Bridgnorth, WV16 4DW | Director | 01 June 1993 | Active |
Ashbourne Henley Road, Marlow, SL7 2BZ | Director | - | Active |
17 Amberley Drive, Woodham, Addlestone, KT15 3SN | Director | - | Active |
Chase Loading Ramps Limited | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington House, Wellington Industrial Estate, Cosely, England, WV14 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-09 | Capital | Legacy. | Download |
2022-01-09 | Insolvency | Legacy. | Download |
2022-01-09 | Resolution | Resolution. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-14 | Resolution | Resolution. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Capital | Legacy. | Download |
2018-01-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-01-18 | Insolvency | Legacy. | Download |
2018-01-18 | Resolution | Resolution. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.