UKBizDB.co.uk

CHELLS BUILDING SUPPLIES LIMITED

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

This company is commonly known as Chells Building Supplies Limited. The company was founded 21 years ago and was given the registration number 04638060. The firm's registered office is in STOKE-ON-TRENT. You can find them at Barlows Green Thomas Street, Biddulph, Stoke-on-trent, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:CHELLS BUILDING SUPPLIES LIMITED
Company Number:04638060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Barlows Green Thomas Street, Biddulph, Stoke-on-trent, England, ST8 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE

Director15 October 2020Active
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE

Director15 October 2020Active
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE

Secretary20 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 January 2003Active
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE

Director20 January 2003Active
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE

Director20 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 January 2003Active

People with Significant Control

Cbs Topco Limited
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:68, Liverpool Road, Stoke-On-Trent, England, ST4 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Waterside Cottage, Station Road, Stoke-On-Trent, England, ST8 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Peover Barn, Peover Lane, Congleton, England, CW12 3QH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Change account reference date company current extended.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Address

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

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.