This company is commonly known as Chelmer Pneumatics & Compressors Limited. The company was founded 36 years ago and was given the registration number 02190542. The firm's registered office is in WITHAM. You can find them at Chelmer House, Bellcroft, Eastways, Witham, Essex. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | CHELMER PNEUMATICS & COMPRESSORS LIMITED |
---|---|---|
Company Number | : | 02190542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chelmer House, Bellcroft, Eastways, Witham, Essex, CM8 3YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU | Director | 01 September 2004 | Active |
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU | Director | - | Active |
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU | Director | 01 September 2004 | Active |
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU | Director | 12 February 2014 | Active |
Chelmer House, Bellcroft, Eastways, Witham, CM8 3YU | Secretary | 20 June 2011 | Active |
47 Longstomps Avenue, Chelmsford, CM2 9BY | Secretary | - | Active |
6 Friern Walk, Wickford, SS12 0HZ | Director | - | Active |
6 Friern Walk, Wickford, SS12 0HZ | Director | - | Active |
Chelmer House, Bellcroft, Eastways, Witham, CM8 3YU | Director | 12 February 2012 | Active |
539 Galleywood Road, Chelmsford, CM2 8AA | Director | - | Active |
6 Canvey Walk, Springfield, Chelmsford, CM1 5LB | Director | 30 June 1992 | Active |
Millmate Ltd | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chelmer House, Bellcroft, Witham, England, CM8 3YU |
Nature of control | : |
|
Mrs Diane Madeline Connolly | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | Chelmer House, Bellcroft, Witham, CM8 3YU |
Nature of control | : |
|
Mr Patrick William Connolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | Chelmer House, Bellcroft, Witham, CM8 3YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Capital | Capital allotment shares. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.