UKBizDB.co.uk

CHESHAM FENCING SUPPLIES LIMITED

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

This company is commonly known as Chesham Fencing Supplies Limited. The company was founded 24 years ago and was given the registration number 03886477. The firm's registered office is in NR TRING. You can find them at St Leonards Road, Chivery, Nr Tring, Hertfordshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:CHESHAM FENCING SUPPLIES LIMITED
Company Number:03886477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:St Leonards Road, Chivery, Nr Tring, Hertfordshire, HP23 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Leonards Road, Chivery, Nr Tring, HP23 6LD

Director08 March 2000Active
St Leonards Road, Chivery, Nr Tring, HP23 6LD

Director01 April 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary30 November 1999Active
St Leonards Road, Chivery, Nr Tring, HP23 6LD

Secretary30 November 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director30 November 1999Active
St Leonards Road, Chivery, Nr Tring, HP23 6LD

Director30 November 1999Active
31a High Street, Chesham, Buckinghamshire, HP5 1BW

Director08 March 2000Active
Bridleside, Vale Road, Chesham, HP5 3NP

Director30 November 1999Active

People with Significant Control

Woodside Asset Holdings Ltd
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:St Leonards Road, Chivery, Nr Tring, United Kingdom, HP23 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Philip Winchester
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:St Leonards Road, Chivery, Nr Tring, United Kingdom, HP23 6LD
Nature of control:
  • Right to appoint and remove directors
Mr Colin Brian Winchester
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:St Leonards Road, Chivery, Nr Tring, United Kingdom, HP23 6LD
Nature of control:
  • 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 (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
2023-12-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.