UKBizDB.co.uk

CHELSEA QUILT COMPANY LIMITED

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

This company is commonly known as Chelsea Quilt Company Limited. The company was founded 76 years ago and was given the registration number 00453869. The firm's registered office is in BARNSTAPLE. You can find them at 2-3 Brannam Court Brannam Crescent, Roundswell Business Park, Barnstaple, Devon. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHELSEA QUILT COMPANY LIMITED
Company Number:00453869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1948
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2-3 Brannam Court Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, England, EX31 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3 Brannam Court, Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD

Director28 August 2015Active
28 South Park, Braunton, EX33 2HT

Secretary15 October 1999Active
Top Barn, Ditteridge Box, Corsham, SN13 8QF

Secretary-Active
School House, West Anstey, South Molton, EX36 3NY

Secretary31 October 2006Active
The Barn, New Road, Studley, Calne, SN11 9LT

Director30 April 1998Active
Westforde Oatlands Avenue, Bishops Tawton, Barnstaple, EX32 0AZ

Director-Active
28 South Park, Braunton, EX33 2HT

Director-Active
Hopper's Garden, Newton Tracey, Barnstaple, EX31 3PL

Director01 July 1994Active
Fairlea The Village, Burrington, Bristol, BS40 7AD

Director03 June 1996Active
Roundswell House, Roundswell, Barnstaple, EX31 3NS

Director-Active
Top Barn, Ditteridge Box, Corsham, SN13 8QF

Director-Active
5 Ison Close, Biddenham, MK40 4BH

Director04 October 1992Active
24, Greenfield Way, Nottage, Porthcawl, United Kingdom, CF36 3SH

Director-Active
Oriel House 27 The Rank, North Bradley, Trowbridge, BA14 9RP

Director-Active

People with Significant Control

Cqc Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cqc Limited, Riverside Road, Barnstaple, England, EX31 1NB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2017-06-30Address

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

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Change person director company with change date.

Download
2016-05-07Accounts

Accounts with accounts type dormant.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Address

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

Download
2015-10-11Officers

Termination director company with name termination date.

Download
2015-10-11Officers

Appoint person director company with name date.

Download
2015-07-07Accounts

Accounts with accounts type full.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.