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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE | Director | 15 October 2020 | Active |
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE | Director | 15 October 2020 | Active |
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE | Secretary | 20 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 January 2003 | Active |
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE | Director | 20 January 2003 | Active |
Barlows Green, Thomas Street, Biddulph, Stoke-On-Trent, England, ST8 6EE | Director | 20 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Change account reference date company current extended. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person secretary company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.