UKBizDB.co.uk

CHEPSTOW CONTRACT RENTALS LIMITED

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

This company is commonly known as Chepstow Contract Rentals Limited. The company was founded 23 years ago and was given the registration number 04156882. The firm's registered office is in PORTSKEWETT. You can find them at Unit 12 The Nedern, Beacon Business Park, Lodge Way, Portskewett, Monmouthshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:CHEPSTOW CONTRACT RENTALS LIMITED
Company Number:04156882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 12 The Nedern, Beacon Business Park, Lodge Way, Portskewett, Monmouthshire, NP26 5PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 8, Duncastle Court, Alvington, Lydney, England, GL15 6FF

Secretary30 April 2013Active
No 8, Duncastle Court, Alvington, England, GL15 6FF

Director01 April 2011Active
45, Spetchley Road, Worcester, England, WR5 2LR

Director23 August 2008Active
Glynfield House, Itton, Chepstow, NP16 6BX

Director08 February 2001Active
Nadder Cottage, Nadder Lane, South Molton, England, EX36 4HP

Director01 November 2014Active
Glynfield House, Itton, Chepstow, NP16 6BX

Secretary08 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 2001Active
25 Ruffetts Close, Chepstow, NP6 5BP

Director09 April 2001Active
The Brooklet, The Common, Woolaston, Lydney, GL15 6NU

Director09 April 2001Active

People with Significant Control

Mr. Martyn Joseph Paul Durran
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:45, Spetchley Road, Worcester, England, WR5 2LR
Nature of control:
  • Voting rights 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person secretary company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Officers

Change person director company with change date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.