UKBizDB.co.uk

CHATHAM-GLYN FABRICS LIMITED

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

This company is commonly known as Chatham-glyn Fabrics Limited. The company was founded 42 years ago and was given the registration number 01630384. The firm's registered office is in ROCHFORD. You can find them at Unit 1 Chatham Place, 55 Purdeys Way, Rochford, Essex. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CHATHAM-GLYN FABRICS LIMITED
Company Number:01630384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Unit 1 Chatham Place, 55 Purdeys Way, Rochford, Essex, England, SS4 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director17 November 2012Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director01 April 2006Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director01 April 2006Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Secretary-Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director-Active
21 Beechwood Gardens, Clayhall, Ilford, IG5 0AE

Director-Active
Unit 1 Norlington Road, Leyton, London, E10 6LA

Director13 March 2000Active

People with Significant Control

Eastwood Properties Ltd
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Silver Rose, Unit 21, East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Jacobs
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Change account reference date company previous shortened.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Accounts

Change account reference date company previous shortened.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-09-27Accounts

Change account reference date company previous extended.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.