This company is commonly known as Chepstow Markets Limited. The company was founded 20 years ago and was given the registration number 04937661. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, England. This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.
Name | : | CHEPSTOW MARKETS LIMITED |
---|---|---|
Company Number | : | 04937661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Everest Drive, Hoo St Werburgh, Rochester, United Kingdom, ME3 9AW | Secretary | 14 May 2012 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 25 October 2022 | Active |
21a Kensington High Street, London, W8 5NP | Director | 01 August 2007 | Active |
Merrimeet, Kerves Lane, Horsham, RH13 6ET | Secretary | 10 September 2004 | Active |
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD | Secretary | 14 February 2007 | Active |
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ | Secretary | 18 December 2003 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Corporate Nominee Secretary | 20 October 2003 | Active |
Lower Lynbrook Farm, Newchurch, Hoar Cross, Burton-On-Trent, DE13 8RL | Director | 18 December 2003 | Active |
The Knoll, Main Street, Barton Under Needwood, DE13 8AB | Director | 18 December 2003 | Active |
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD | Director | 31 January 2008 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 10 September 2004 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 01 August 2007 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 30 May 2012 | Active |
Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 30 June 2014 | Active |
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ | Director | 18 December 2003 | Active |
1 Walnut Walk, Victoria Park, Lichfield, WS13 8FA | Director | 18 December 2003 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Corporate Nominee Director | 20 October 2003 | Active |
Northern Racing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Change person secretary company with change date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Auditors | Auditors resignation company. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.