UKBizDB.co.uk

CHEMRING LIMITED

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

This company is commonly known as Chemring Limited. The company was founded 82 years ago and was given the registration number 00369716. The firm's registered office is in ROMSEY. You can find them at Roke Manor, Old Salisbury Lane, Romsey, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHEMRING LIMITED
Company Number:00369716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1941
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Secretary27 June 1995Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director24 July 2014Active
Roke Manor, Old Salisbury Lane, Romsey, SO51 0ZN

Director19 January 2017Active
Struan 65 Bell Hill, Petersfield, GU32 2EA

Secretary-Active
34 Gravel Lane, Ringwood, BH24 1LN

Director02 February 1998Active
3 Portsdown Avenue, Drayton, Portsmouth, PO6 1EH

Director-Active
Clover Lands, 4 The Spinney Itchenor, Chichester, PO20 7DF

Director-Active
25 Carbis Close, Port Solent Cosham, Portsmouth, PO6 4TW

Director-Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director26 February 2013Active
26 Oaks Coppice, Waterlooville, PO8 9QR

Director-Active
Yoxhall Lodge, 10 Worsley Road, Southsea, PO5 3DY

Director-Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0LZ

Director24 July 2014Active
Bridge House, 7 Uxbridge Close, Sarisbury Soton, SO31 7LP

Director06 May 1997Active
36 Western Road, Winchester, SO22 5AJ

Director-Active
Silver Glen Rushall Lane, Lytchett Matravers, Poole, BH16 6AJ

Director02 February 1998Active
House On The Corner, Cricklade Street, Poulton, Cirencester, GL7 5HW

Director02 February 1998Active
Mill House, Great Elm, Frome, BA11 3NY

Director02 February 1998Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director05 November 2012Active
Heathcote Purbrook Heath, Waterlooville, PO7 5RX

Director-Active
45 St Leonards Avenue, Hayling Island, PO11 9BN

Director-Active
Chemring House, 1500 Parkway, Whiteley, Fareham, United Kingdom, PO15 7AF

Director04 April 2005Active
Chemring House, 1500 Parkway, Whiteley, Fareham, United Kingdom, PO15 7AF

Director20 August 1999Active

People with Significant Control

Chemring Group Plc
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Dissolution

Dissolution application strike off company.

Download
2022-01-13Capital

Legacy.

Download
2022-01-13Insolvency

Legacy.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-24Capital

Capital allotment shares.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-19Resolution

Resolution.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.