UKBizDB.co.uk

CHETWOODS (BIRMINGHAM) LIMITED

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

This company is commonly known as Chetwoods (birmingham) Limited. The company was founded 28 years ago and was given the registration number 03137558. The firm's registered office is in . You can find them at 12-13 Clerkenwell Green, London, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CHETWOODS (BIRMINGHAM) LIMITED
Company Number:03137558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:12-13 Clerkenwell Green, London, EC1R 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit B, Dickens Court, Britton Street, London, United Kingdom, EC1M 5SX

Secretary01 August 2016Active
Willards Cottage Wrotham Hill, Dunsfold, GU8 4PA

Director21 June 1996Active
165, Wheelers Lane, Kings Heath, Birmingham, United Kingdom, B13 0SU

Director01 July 2019Active
Staddle Mill, Claphill Lane, Rushwick, United Kingdom, WR2 5TP

Director12 May 2003Active
Willards Cottage, Wrotham Hill, Dunsfold, GU8 4PA

Secretary02 February 1996Active
33 Abbey Drive, Tooting, London, SW17 9PN

Secretary13 December 1995Active
12-13 Clerkenwell Green, London, EC1R 0QJ

Secretary01 January 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 December 1995Active
4 Langwith Terrace, Harewood Road Collingham, Wetherby, LS22 5DG

Director01 July 1999Active
23 Leapgate Avenue, Stourport-On-Severn, DY13 9GN

Director01 January 2008Active
15 Blackmoor House, Blackmoor, Liss, GU33 6DA

Director07 July 1997Active
120 East Road, London, N1 6AA

Nominee Director13 December 1995Active
11 Coventry Close, Beckton, London, E6 4QT

Director13 December 1995Active
6 Emerson Road, Birmingham, B17 9LT

Director03 May 1999Active

People with Significant Control

Chetwood Associates Ltd
Notified on:31 October 2016
Status:Active
Country of residence:England
Address:12 - 13, Clerkenwell Green, London, England, EC1R 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Chetwoods Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Unit B, Dickens Court, Britton Street, London, United Kingdom, EC1M 5SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type small.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Address

Change sail address company with old address new address.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-04-03Address

Move registers to sail company with new address.

Download
2017-04-03Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.