UKBizDB.co.uk

CHELL PERKINS LTD.

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

This company is commonly known as Chell Perkins Ltd.. The company was founded 6 years ago and was given the registration number 11002158. The firm's registered office is in WIGAN. You can find them at Suite 313 Atlas House Caxton Close, Wheatlea Industrial Estate, Wigan, Greater Manchester. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHELL PERKINS LTD.
Company Number:11002158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 313 Atlas House Caxton Close, Wheatlea Industrial Estate, Wigan, Greater Manchester, England, WN3 6XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Levine House, 233 Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director09 October 2017Active
Levine House, 233 Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director28 June 2019Active
Suite 313 Atlas House, Caxton Close, Wheatlea Industrial Estate, Wigan, England, WN3 6XU

Director01 April 2018Active

People with Significant Control

Mr Mark Laurence Perkins
Notified on:28 June 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Levine House, 233 Wigan Road, Wigan, England, WN4 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Constance Chell
Notified on:03 April 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Suite 313 Atlas House, Caxton Close, Wigan, England, WN3 6XU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart Andrew Chell
Notified on:09 October 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Levine House, 233 Wigan Road, Wigan, England, WN4 9SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Address

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

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Address

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

Download
2020-01-06Resolution

Resolution.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Change account reference date company current shortened.

Download
2019-07-11Resolution

Resolution.

Download
2019-07-11Resolution

Resolution.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.