UKBizDB.co.uk

CHESTERFORD ENGINEERING LIMITED

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

This company is commonly known as Chesterford Engineering Limited. The company was founded 19 years ago and was given the registration number 05160847. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHESTERFORD ENGINEERING LIMITED
Company Number:05160847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary23 June 2004Active
30, Rochford Road, Bishops Stortford, England, CM23 5EX

Director09 October 2013Active
7 Andrews Close, Saffron Walden, England, CB11 3JP

Director09 October 2013Active
Magnolia, Newmarket Road, Gt Chesterford, CB10 1NS

Secretary23 June 2004Active
Wisteria Cottage, Bartlow Road, Castle Camps, Cambridge, United Kingdom, CB21 4SX

Director23 June 2004Active
Magnolia, Newmarket Road, Great Chesterford, CB10 1NS

Director23 June 2004Active
The Old Rake Shed, Maple Lane, Radwinter, Saffron Walden, CB10 2SR

Director23 June 2004Active

People with Significant Control

Mr Paul Robert Ayres
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:30 Rochford Road, Bishops Stortford, England, CM23 5EX
Nature of control:
  • Significant influence or control
Mr Simon John Gilbertson
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:7 Andrews Close, Saffron Walden, England, CB11 3JP
Nature of control:
  • Significant influence or control

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
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-14Mortgage

Mortgage satisfy charge full.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.