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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Secretary | 01 June 2023 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 31 May 2023 | Active |
Hanover, Cottage, 17 The Steyne, Bognor Regis, United Kingdom, PO21 1TX | Secretary | 23 June 2009 | Active |
Cooks Farm, Cooks Lane, Southbourne, Emsworth, PO10 8LQ | Secretary | 25 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 July 2006 | Active |
Cooks Farm, Cooks Lane, Southbourne, Emsworth, PO10 8LQ | Director | 25 July 2006 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 23 June 2009 | Active |
Ae Parkers Ltd, Terminus Road Industrial Estate, Chichester, PO19 2TX | Director | 25 July 2006 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 16 October 2019 | Active |
64 Aldwick Felds, Bognor Regis, PO21 3TH | Director | 25 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type small. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Accounts | Change account reference date company previous extended. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.