UKBizDB.co.uk

CHESHAM EFFECTIVE LTD

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

This company is commonly known as Chesham Effective Ltd. The company was founded 9 years ago and was given the registration number 09549015. The firm's registered office is in LEEDS. You can find them at 7 Limewood Way, , Leeds, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CHESHAM EFFECTIVE LTD
Company Number:09549015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Limewood Way, Leeds, United Kingdom, LS14 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
15, Braddock Close, Lenton, Nottingham, United Kingdom, NG7 2FN

Director01 May 2015Active
42 Kent Avenue, Rawmarsh, Rotherham, England, S62 7JT

Director08 July 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
10 Ash Lane, Larkhall, United Kingdom, ML9 3RB

Director15 October 2019Active
3/13 Westfield Court, Edinburgh, United Kingdom, EH11 2RJ

Director02 June 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Wells
Notified on:02 June 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:3/13 Westfield Court, Edinburgh, United Kingdom, EH11 2RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Stewart
Notified on:15 October 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:10 Ash Lane, Larkhall, United Kingdom, ML9 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Steven Cooke
Notified on:08 July 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:42 Kent Avenue, Rawmarsh, Rotherham, England, S62 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ioan Puscasu
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:165, Station Road, Nottingham, United Kingdom, NG9 2AZ
Nature of control:
  • Ownership of shares 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 (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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-02Persons with significant control

Change to a person with significant control.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-06Address

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

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Address

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

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.