UKBizDB.co.uk

CHASE EQUIPMENT LIMITED

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

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16a Kingswood Creek, Wraysberry, TW19 5EN

Director30 January 1997Active
3, Carters Gardens, Kidderminster, England, DY11 6LR

Director03 August 2003Active
100 Meldon Drive, Bilston, WV14 8BG

Secretary05 October 2000Active
7 Barley Court, The Maltings, Leamington Spa, CV32 5FQ

Secretary12 June 2000Active
21 Bank Farm Close, Stourbridge, DY9 0TT

Secretary12 December 2003Active
16 Mordaunt Drive, Four Oaks, Sutton Coldfield, B75 5PT

Secretary23 March 1995Active
Senglea, 169 Rosemary Hill Road, Little Aston, B74 4HS

Secretary08 March 1996Active
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

Director16 September 2005Active
Slape Manor, Netherbury, Bridport, DT6 5LH

Director12 October 2006Active
Broadacre House, Coningsby Lane, Fifield, Maidenhead, SL6 2PF

Director16 May 2000Active
7 Barley Court, The Maltings, Leamington Spa, CV32 5FQ

Director16 May 2000Active
26 St Marys Street, Bridgnorth, WV16 4DW

Director01 June 1993Active
Ashbourne Henley Road, Marlow, SL7 2BZ

Director-Active
17 Amberley Drive, Woodham, Addlestone, KT15 3SN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Capital

Capital statement capital company with date currency figure.

Download
2022-01-09Capital

Legacy.

Download
2022-01-09Insolvency

Legacy.

Download
2022-01-09Resolution

Resolution.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-14Resolution

Resolution.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Capital

Legacy.

Download
2018-01-18Capital

Capital statement capital company with date currency figure.

Download
2018-01-18Insolvency

Legacy.

Download
2018-01-18Resolution

Resolution.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.