UKBizDB.co.uk

CHESTER (UK) LIMITED

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

This company is commonly known as Chester (uk) Limited. The company was founded 31 years ago and was given the registration number 02752012. The firm's registered office is in HAWARDEN, DEESIDE. You can find them at Clwyd Close Hawarden, Industrial P, Manor Lane,, Hawarden, Deeside, Clwyd. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CHESTER (UK) LIMITED
Company Number:02752012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Clwyd Close Hawarden, Industrial P, Manor Lane,, Hawarden, Deeside, Clwyd, CH5 3PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kitchen & Walker, Clwyd Close, Hawarden Industrial Park, Hawarden, England, CH5 3PZ

Secretary24 October 2003Active
Clwyd Close, Hawarden Industrial Estate, Manor Lane, Hawarden, United Kingdom, CH5 3PZ

Director30 September 1992Active
Chester (Uk) Limited, Clwyd Close, Hawarden Industrial Park Hawarden, Chester, United Kingdom, CH5 3PZ

Director27 May 2016Active
Trellyniau Fawr, Hendre Mold, Clwyd, CH7 5QW

Secretary30 September 1992Active
Hendre House, Hendre, Mold, CH7 5QW

Secretary01 April 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary30 September 1992Active

People with Significant Control

Mr Timothy O'Hare
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:Clwyd Close, Hawarden Industrial Estate, Hawarden, United Kingdom, CH5 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James O'Hare
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Wales
Address:Clwyd Close, Hawarden Industrial Park, Hawarden, Wales, CH5 3PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Change person secretary company.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.