UKBizDB.co.uk

CHELMA GRAPHICS LTD

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

This company is commonly known as Chelma Graphics Ltd. The company was founded 12 years ago and was given the registration number 07826294. The firm's registered office is in CHESTER. You can find them at Unit 17 Brymau Four Trading Estate, River Lane Saltney, Chester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CHELMA GRAPHICS LTD
Company Number:07826294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 17 Brymau Four Trading Estate, River Lane Saltney, Chester, CH4 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Brymau Four Trading Estate, River Lane Saltney, Chester, United Kingdom, CH4 8RF

Director21 March 2023Active
Unit 17, Brymau Four Trading Estate, River Lane Saltney, Chester, United Kingdom, CH4 8RF

Director27 October 2011Active
Unit 17, Brymau Four Trading Estate, River Lane Saltney, Chester, CH4 8RF

Director25 April 2022Active

People with Significant Control

Mrs Amanda Harding
Notified on:21 March 2023
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Brymau Four Trading Estate, Chester, United Kingdom, CH4 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manchester Printers Group Limited
Notified on:25 April 2022
Status:Active
Country of residence:England
Address:Unit H5, Lyntown Trading Estate, Manchester, England, M30 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Margaret Parkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Brymau Four Trading Estate, Chester, United Kingdom, CH4 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Capital

Capital allotment shares.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.