Warning: file_put_contents(c/4218c21c92fdad02f7b647a07308f8cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/7a52c51094ec6a78494452f9d0b867d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Chelsi Limited, HP17 8JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHELSI LIMITED

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

This company is commonly known as Chelsi Limited. The company was founded 10 years ago and was given the registration number 08692044. The firm's registered office is in NR HADDENHAM. You can find them at The Dairy Manor Courtyard, Aston Sandford, Nr Haddenham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHELSI LIMITED
Company Number:08692044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Dairy Manor Courtyard, Aston Sandford, Nr Haddenham, Buckinghamshire, England, HP17 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy, Manor Courtyard, Aston Sandford, Nr Haddenham, England, HP17 8JB

Director16 September 2013Active
The Dairy, Manor Courtyard, Aston Sandford, Nr Haddenham, England, HP17 8JB

Director16 September 2013Active

People with Significant Control

Mr Simon Trevelain Bates
Notified on:16 September 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:C/O Clarke Bell Limited, 3rd Floor The Pinnacles, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michele Ann Axisa
Notified on:16 September 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:C/O Clarke Bell Limited, 3rd Floor The Pinnacles, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-06-15Address

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

Download
2023-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Accounts

Change account reference date company previous extended.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Address

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

Download

Copyright © 2024. All rights reserved.