UKBizDB.co.uk

CHELSFIELD DUTIES LTD

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

This company is commonly known as Chelsfield Duties Ltd. The company was founded 9 years ago and was given the registration number 09148387. The firm's registered office is in HOUNSLOW. You can find them at 160 Waye Avenue, , Hounslow, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CHELSFIELD DUTIES LTD
Company Number:09148387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:160 Waye Avenue, Hounslow, United Kingdom, TW5 9SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director11 May 2021Active
26 Royal Road, London, United Kingdom, SE17 3DB

Director10 October 2018Active
7 Hind Place, Daventry, United Kingdom, NN11 4RZ

Director14 April 2020Active
Flat 30, Tymperley Court, Windlesham Grove, London, United Kingdom, SW19 6QS

Director24 July 2019Active
19, Ramon Avenue, Watchet, United Kingdom, TA23 0EJ

Director17 September 2014Active
18 Mossdale Close, Coventry, United Kingdom, CV6 3HG

Director19 November 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director30 May 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
60 Shaldon Road, Bristol, England, BS7 9NW

Director29 June 2017Active
52, Antrobus Road, Birmingham, United Kingdom, B21 9NZ

Director03 March 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 May 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Allen
Notified on:14 April 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:7 Hind Place, Daventry, United Kingdom, NN11 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Crina-Andreea Caruntu
Notified on:19 November 2019
Status:Active
Date of birth:September 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:18 Mossdale Close, Coventry, United Kingdom, CV6 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Bartlett
Notified on:24 July 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 30, Tymperley Court, Windlesham Grove, London, United Kingdom, SW19 6QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ismail Ahmed Ali
Notified on:10 October 2018
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:26 Royal Road, London, United Kingdom, SE17 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Taffs
Notified on:29 June 2017
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:60 Sheldon Road, Bristol, England, BS7 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malkit Singh Tewany
Notified on:30 June 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:60 Shaldon Road, Bristol, England, BS7 9NW
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 (5 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
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-17Dissolution

Dissolution application strike off company.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Termination director company.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Address

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

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Address

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

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.