UKBizDB.co.uk

CHICHESTER BOND LIMITED

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

This company is commonly known as Chichester Bond Limited. The company was founded 17 years ago and was given the registration number 05885824. The firm's registered office is in FAREHAM. You can find them at Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CHICHESTER BOND LIMITED
Company Number:05885824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Secretary01 June 2023Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director31 May 2023Active
Hanover, Cottage, 17 The Steyne, Bognor Regis, United Kingdom, PO21 1TX

Secretary23 June 2009Active
Cooks Farm, Cooks Lane, Southbourne, Emsworth, PO10 8LQ

Secretary25 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2006Active
Cooks Farm, Cooks Lane, Southbourne, Emsworth, PO10 8LQ

Director25 July 2006Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director23 June 2009Active
Ae Parkers Ltd, Terminus Road Industrial Estate, Chichester, PO19 2TX

Director25 July 2006Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director16 October 2019Active
64 Aldwick Felds, Bognor Regis, PO21 3TH

Director25 July 2006Active

People with Significant Control

Css Group Limited
Notified on:08 November 2018
Status:Active
Country of residence:England
Address:6,7 & 8, Birdham Business Park, Chichester, England, PO20 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul William Hilder
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 3, Crompton Way, Fareham, England, PO15 5SS
Nature of control:
  • Significant influence or control
Mr John Edward Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:C/O Ae Parkers Ltd, Terminus Road Industrial Estate, Chichester, PO19 8TX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type small.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

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

Download
2020-04-29Accounts

Accounts with accounts type small.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Accounts

Change account reference date company previous extended.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Address

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

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.