UKBizDB.co.uk

CHELMER PNEUMATICS & COMPRESSORS LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Chelmer House, Bellcroft, Eastways, Witham, Essex, CM8 3YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU

Director01 September 2004Active
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU

Director-Active
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU

Director01 September 2004Active
Chelmer House, Bellcroft, Eastways Industrial Estate, Witham, England, CM8 3YU

Director12 February 2014Active
Chelmer House, Bellcroft, Eastways, Witham, CM8 3YU

Secretary20 June 2011Active
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

Director12 February 2012Active
539 Galleywood Road, Chelmsford, CM2 8AA

Director-Active
6 Canvey Walk, Springfield, Chelmsford, CM1 5LB

Director30 June 1992Active

People with Significant Control

Millmate Ltd
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:Chelmer House, Bellcroft, Witham, England, CM8 3YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Address

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

Download
2021-03-23Address

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

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.