UKBizDB.co.uk

CHELMSLEY CONTRACTS LTD

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

This company is commonly known as Chelmsley Contracts Ltd. The company was founded 9 years ago and was given the registration number 09266657. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CHELMSLEY CONTRACTS LTD
Company Number:09266657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2014
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, England, DY9 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Rowan Way, Chelmsley Wood, Birmingham, England, B37 7QT

Director16 October 2014Active
The Stables, Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, United Kingdom, DY9 8EL

Corporate Secretary16 October 2014Active
The Stables, Old Forge Trading Estate, Dudley Road, Stourbridge, England, DY9 8EL

Corporate Secretary16 October 2014Active
3 Lowe Lane, Kidderminster, United Kingdom, DY11 5QR

Director16 October 2014Active
3 Lowe Lane, Kidderminster, United Kingdom, DY11 5QR

Director16 October 2014Active
73, Clarence Road, Sutton Coldfield, England, B74 4AR

Director16 October 2014Active

People with Significant Control

Mr Gary Groves
Notified on:16 October 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Blackthorns House, 80-82 Dudley Road, Stourbridge, England, DY9 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Groves
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:19, Rowan Way, Birmingham, England, B37 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-10-24Officers

Termination secretary company with name termination date.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-29Accounts

Change account reference date company previous extended.

Download
2017-07-02Address

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

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Address

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

Download
2016-04-08Accounts

Accounts with accounts type dormant.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Change of name

Certificate change of name company.

Download
2015-06-02Officers

Appoint person director company with name date.

Download
2015-06-02Address

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

Download

Copyright © 2024. All rights reserved.