Warning: file_put_contents(c/2920740c41881aa3dbd64724f0a0be88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/41e233f2ccf5486252644166ae3843c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chetwynd Firs Limited, TF10 8BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHETWYND FIRS LIMITED

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

This company is commonly known as Chetwynd Firs Limited. The company was founded 14 years ago and was given the registration number 07251344. The firm's registered office is in NEWPORT. You can find them at Keepers Cottage, Chetwynd Firs, Newport, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHETWYND FIRS LIMITED
Company Number:07251344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2010
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Keepers Cottage, Chetwynd Firs, Newport, Shropshire, TF10 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Director12 May 2010Active
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Director12 May 2010Active

People with Significant Control

Mr James Ryan Harvey
Notified on:13 May 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Margaret Harvey
Notified on:13 May 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-06-20Dissolution

Dissolution application strike off company.

Download
2024-06-19Accounts

Accounts with accounts type micro entity.

Download
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Accounts

Change account reference date company current shortened.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Address

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

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-02-28Address

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

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.