UKBizDB.co.uk

CHELLOS LIMITED

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

This company is commonly known as Chellos Limited. The company was founded 23 years ago and was given the registration number 04063561. The firm's registered office is in CHESTER LE STREET. You can find them at Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:CHELLOS LIMITED
Company Number:04063561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director14 December 2016Active
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director08 September 2000Active
6 Slaley, Fatfield, Washington, NE38 8PG

Secretary08 September 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary01 September 2000Active
19, Forest Mews, South Shields, NE33 4AL

Director01 November 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director01 September 2000Active

People with Significant Control

Mr Lewis Kassaei
Notified on:14 December 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohamad Hussain Kassai
Notified on:07 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-03-06Address

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

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Officers

Termination secretary company with name termination date.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.