Warning: file_put_contents(c/7d66033082ceeb5fe133a90c2240712c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chefskit Limited, HA6 2HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHEFSKIT LIMITED

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

This company is commonly known as Chefskit Limited. The company was founded 12 years ago and was given the registration number 07996310. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:CHEFSKIT LIMITED
Company Number:07996310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lacemaker House, 5-7 Chapel Street, Marlow, England, SL7 3HN

Director17 September 2014Active
Lacemaker House, 5-7 Chapel Street, Marlow, England, SL7 3HN

Director17 September 2014Active
Woodland Cottage, Blind Lane, Bourne End, England, SL8 5LF

Secretary19 March 2012Active
Oakridge House, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PR

Secretary09 September 2013Active
12a, Arlagen, 50336 Boras, Sweden,

Director19 March 2012Active
C/O Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ

Director09 September 2013Active
Oakridge House, Wellington Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3PR

Director19 March 2012Active

People with Significant Control

Harlequin Bespoke Apparel Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Lacemaker House, 5-7 Chapel Street, Marlow, England, SL7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harlequin Estates Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Ian Parkhouse
Notified on:20 March 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Sutcliffe
Notified on:20 March 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jester Associates Llp
Notified on:28 March 2018
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harlequin Estates Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, Langwood House, Rickmansworth, England, WD3 1EQ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Address

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

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.