UKBizDB.co.uk

CHEFQUIP LIMITED

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

This company is commonly known as Chefquip Limited. The company was founded 27 years ago and was given the registration number 03287050. The firm's registered office is in STOURPORT ON SEVERN. You can find them at Chefquip Limited, The Gatehouse Nelson Road Sandy Lane, Stourport On Severn, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHEFQUIP LIMITED
Company Number:03287050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chefquip Limited, The Gatehouse Nelson Road Sandy Lane, Stourport On Severn, DY13 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Pool Close, Little Comberton, Pershore, WR10 3EL

Secretary31 March 2005Active
The Gate House, Nelson Road, Stourport On Severn, DY13 9QB

Director03 December 1996Active
Nelson Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB

Director15 October 2013Active
Nelson Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB

Director01 August 2016Active
17 Pinfold Lane, Elston, Newark, NG23 5PD

Secretary01 August 1998Active
11 Windmill Way, Reigate, RH2 0JB

Secretary03 December 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary03 December 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director03 December 1996Active

People with Significant Control

Mr Colin Malcolm Abraham
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:The Gatehouse, Nelson Road, Stourport On Severn, United Kingdom, DY13 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Bradley
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:The Gatehouse, Nelson Road, Stourport On Severn, United Kingdom, DY13 9QB
Nature of control:
  • Significant influence or control
Linda Tracy Abraham
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:The Gatehouse, Nelson Road, Stourport On Severn, United Kingdom, DY13 9QB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Address

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

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Miscellaneous

Legacy.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-15Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.