UKBizDB.co.uk

CHEVLER LIMITED

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

This company is commonly known as Chevler Limited. The company was founded 15 years ago and was given the registration number 06736785. The firm's registered office is in HENGOED. You can find them at Reed House ,, Tir-y-berth Industrial Estate, Hengoed, Mid Glamorgan. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:CHEVLER LIMITED
Company Number:06736785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2008
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Reed House ,, Tir-y-berth Industrial Estate, Hengoed, Mid Glamorgan, CF82 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reed House, ,, Tir-Y-Berth Industrial Estate, Hengoed, Wales, CF82 8AU

Director19 February 2009Active
Reed House, ,, Tir-Y-Berth Industrial Estate, Hengoed, Wales, CF82 8AU

Director07 February 2012Active
Reed House, ,, Tir-Y-Berth Industrial Estate, Hengoed, Wales, CF82 8AU

Director19 February 2009Active
Reed House, ,, Tir-Y-Berth Industrial Estate, Hengoed, Wales, CF82 8AU

Director19 February 2009Active
Reed House, ,, Tir-Y-Berth Industrial Estate, Hengoed, Wales, CF82 8AU

Secretary19 February 2009Active
Reed House, ,, Tir-Y-Berth Industrial Estate, Hengoed, CF82 8AU

Secretary15 September 2022Active
8 Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU

Secretary29 October 2008Active
1, Tir Y Berth Industrial Estate, Hengoed, Wales, CF82 8AU

Director19 February 2009Active
82 Garrod Avenue, Dunvant, Swansea, SA2 7XQ

Director29 October 2008Active

People with Significant Control

Mrs Deniz Whelan
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British,Turkish
Address:Reed House, ,, Hengoed, CF82 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Anthony
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Reed House, ,, Hengoed, CF82 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Wescomb
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Reed House, ,, Hengoed, CF82 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Whelan
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Reed House, ,, Hengoed, CF82 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Vivian Anthony
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Reed House, ,, Hengoed, CF82 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Wescomb
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Reed House, ,, Hengoed, CF82 8AU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Accounts

Change account reference date company previous shortened.

Download
2023-01-21Officers

Termination secretary company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Appoint person secretary company with name date.

Download
2022-09-15Officers

Termination secretary company with name termination date.

Download
2022-07-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Capital

Capital name of class of shares.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.