UKBizDB.co.uk

CHELSEA TECHNOLOGIES LTD

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

This company is commonly known as Chelsea Technologies Ltd. The company was founded 59 years ago and was given the registration number 00832429. The firm's registered office is in SURREY. You can find them at 55 Central Avenue, West Molesey, Surrey, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHELSEA TECHNOLOGIES LTD
Company Number:00832429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:55 Central Avenue, West Molesey, Surrey, KT8 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, United Kingdom, GU46 6GD

Director10 January 2001Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, England, GU46 6GD

Director01 April 2019Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, England, GU46 6GD

Director15 October 2018Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, England, GU46 6GD

Director15 October 2018Active
Sunny Brae, Pyrford Road, West Byfleet, KT14 6RQ

Secretary26 February 1992Active
45 Waldemar Avenue, London, SW6 5LN

Secretary-Active
72 Telford Drive, Walton-On-Thames, KT12 2YH

Director03 February 1993Active
32 Thetford Road, New Malden, KT3 5DT

Director01 April 2004Active
12 Orville Road, Battersea, London, SW11 3LR

Director-Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, England, GU46 6GD

Director15 October 2018Active
Sunny Brae, Pyrford Road, West Byfleet, KT14 6RQ

Director15 May 2002Active
14 Gordon Road, Claygate, Esher, KT10 0PQ

Director-Active
587 Watford Way, London, NW7 3JG

Director-Active
46 Princes Gardens, London, SW7 2PE

Director-Active
30 Roundway, Camberley, GU15 1NS

Director20 December 2001Active
55 Central Avenue, West Molesey, Surrey, KT8 2QZ

Director01 April 2019Active
Chequers House Chequers Lane, Eversley, Basingstoke, RG27 0NT

Director20 December 2001Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, England, GU46 6GD

Director15 October 2018Active
31 Hulton Close, Congleton, CW12 3TF

Director-Active
30 Thames Court, Victoria Avenue, East Molesey, KT8 1TP

Director05 May 1993Active
Canna, Forest Road, East Horsley, KT24 5BT

Director-Active
1 Burnsall Close, Farnborough, GU14 8NN

Director12 October 1994Active
45 Waldemar Avenue, London, SW6 5LN

Director-Active
45 Waldemar Avenue, London, SW6 5LN

Director-Active

People with Significant Control

Covelya Group Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Ocean House, Blackbushe Business Park, Yateley, England, GU46 6GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chelsea Technologies Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55 Central Avenue, Central Avenue, West Molesey, England, KT8 2QZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Address

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

Download
2024-01-09Address

Move registers to registered office company with new address.

Download
2024-01-09Address

Change sail address company with old address new address.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Change account reference date company current extended.

Download
2021-12-14Accounts

Change account reference date company current shortened.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-05-06Incorporation

Memorandum articles.

Download
2020-05-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.