This company is commonly known as Chelsea's Of Shropshire Limited. The company was founded 21 years ago and was given the registration number 04568056. The firm's registered office is in TELFORD. You can find them at 22-24 Haygate Rd, Wellington,, Telford, Shropshire. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | CHELSEA'S OF SHROPSHIRE LIMITED |
---|---|---|
Company Number | : | 04568056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-24 Haygate Rd, Wellington,, Telford, Shropshire, TF1 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Chetwynd Grove, Newport, United Kingdom, TF10 7JW | Director | 30 October 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 21 October 2002 | Active |
Dansea House 20 Ryder Drive, Muxton, Telford, TF2 8SX | Secretary | 30 October 2002 | Active |
Dansea House 20 Ryder Drive, Muxton, Telford, TF2 8SX | Director | 30 October 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 October 2002 | Active |
Mr Graham Keith Petty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Chetwynd Grove, Newport, United Kingdom, TF10 7JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Officers | Change person director company with change date. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-11 | Resolution | Resolution. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-11 | Officers | Termination secretary company with name termination date. | Download |
2016-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.