This company is commonly known as Chelmhall Construction Limited. The company was founded 15 years ago and was given the registration number 06688695. The firm's registered office is in DANBURY. You can find them at The Mill, 56 Maldon Road, Danbury, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | CHELMHALL CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 06688695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill, 56 Maldon Road, Danbury, Essex, England, CM3 4QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brownings, Woodhill Road, Sandon, England, CM2 7SE | Secretary | 01 September 2011 | Active |
123, Chignal Road, Chelmsford, CM1 2JD | Director | 04 September 2008 | Active |
Richmond Cottage, Woodham Road, Stow Maries, United Kingdom, CM3 6SA | Director | 04 September 2008 | Active |
The Mill, 56 Maldon Road, Danbury, England, CM3 4QL | Director | 29 August 2020 | Active |
The Mill, 56 Maldon Road, Danbury, England, CM3 4QL | Director | 29 August 2020 | Active |
21, Robjohns Road, Widford Industrial Estate, Chelmsford, England, CM1 3AG | Director | 04 September 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Secretary | 04 September 2008 | Active |
Brownings, Woodhill Road, Sandon, Chelmsford, CM2 7SE | Director | 04 September 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Director | 04 September 2008 | Active |
Mr Jeremy Shimwell | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill, 56 Maldon Road, Danbury, United Kingdom, CM3 4QL |
Nature of control | : |
|
Mr Ryan Parsons | ||
Notified on | : | 27 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill, 56 Maldon Road, Danbury, England, CM3 4QL |
Nature of control | : |
|
Mr Timothy Richard Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill, 56 Maldon Road, Danbury, England, CM3 4QL |
Nature of control | : |
|
Mr Glen Dormer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill, 56 Maldon Road, Danbury, England, CM3 4QL |
Nature of control | : |
|
Mr Adrian Michael White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill, 56 Maldon Road, Danbury, England, CM3 4QL |
Nature of control | : |
|
Chelmsford Meeting Room Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 169, New London Road, Chelmsford, England, CM2 0AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.