This company is commonly known as Chelwoods (dudley) Limited. The company was founded 15 years ago and was given the registration number 06646522. The firm's registered office is in BRISTOL. You can find them at 801 Bath Road, Brislington, Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CHELWOODS (DUDLEY) LIMITED |
---|---|---|
Company Number | : | 06646522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 801 Bath Road, Brislington, Bristol, BS4 5NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Station Road, Clutton, Bristol, England, BS39 5PD | Director | 12 September 2014 | Active |
Windy Ridge, Upper Bristol Road, Clutton, Bristol, England, BS39 5RH | Director | 01 October 2015 | Active |
11, Spencer Drive, Midsomer Norton, Radstock, England, BA3 2DN | Director | 12 September 2014 | Active |
Windy Ridge, Upper Bristol Road, Clutton, Bristol, England, BS39 5RH | Director | 01 August 2015 | Active |
23, Woods Piece, Keresley End, Coventry, England, CV7 8NP | Director | 01 August 2015 | Active |
Windy Ridge, Upper Bristol Road, Clutton, United Kingdom, BS39 5RH | Secretary | 15 July 2008 | Active |
116, Station Road, Clutton, United Kingdom, BS39 5PD | Director | 15 July 2008 | Active |
Windy Ridge, Upper Bristol Road, Clutton, Bristol, England, BS39 5RH | Director | 23 September 2014 | Active |
Windy Ridge, Upper Bristol Road, Clutton, Bristol, England, BS39 5RH | Director | 14 August 2012 | Active |
Windy Ridge, Upper Bristol Road, Clutton, Bristol, BS39 5RH | Director | 15 July 2008 | Active |
Purbeck House, Station Road, Clutton, Bristol, BS39 5RA | Director | 15 July 2008 | Active |
Windy Ridge, Upper Bristol Road, Clutton, BS39 5RH | Director | 08 December 2008 | Active |
37 Beckington Road, Bristol, BS3 5DZ | Director | 15 July 2008 | Active |
23, Woods Piece, Keresley End, Coventry, England, CV7 8NP | Director | 24 June 2009 | Active |
Mr Mark Richard Bain | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Spencer Drive, Radstock, England, BA3 2DN |
Nature of control | : |
|
Mr James Andrew Bain | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Station Road, Bristol, England, BS39 5PD |
Nature of control | : |
|
Mrs Maureen Elizabeth Bain | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | 801, Bath Road, Bristol, BS4 5NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-21 | Resolution | Resolution. | Download |
2022-09-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-24 | Officers | Appoint person director company with name date. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Officers | Appoint person director company with name date. | Download |
2015-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.