This company is commonly known as Chieftain Fleet Management Limited. The company was founded 10 years ago and was given the registration number NI623682. The firm's registered office is in COLERAINE. You can find them at 32 Lodge Road, , Coleraine, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | CHIEFTAIN FLEET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | NI623682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB | Director | 01 September 2019 | Active |
111 Killadroy Road, Beragh, Omagh, United Kingdom, BT79 0QY | Director | 14 April 2014 | Active |
111 Killadroy Road, Beragh, Omagh, United Kingdom, BT79 0QY | Director | 27 March 2014 | Active |
Oakfield Manor Farm, Chelford Lane, Over Peover, Knutsford, England, WA16 8UQ | Director | 22 May 2018 | Active |
Town Head Estate Limited | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Town Head Estate, Newby Bridge, Ulverston, United Kingdom, LA12 8NP |
Nature of control | : |
|
Oakfield Manor Estates Limited | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakfield Manor Farm, Chelford Lane, Knutsford, England, WA16 8UQ |
Nature of control | : |
|
Mr Ian Robert Samuel Cochrane | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 111, Killadroy Road, Omagh, Northern Ireland, BT79 0QY |
Nature of control | : |
|
Mrs Sharon Cochrane | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 111, Killadroy Road, Omagh, Northern Ireland, BT79 0QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Change account reference date company current shortened. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Capital | Capital allotment shares. | Download |
2019-10-28 | Resolution | Resolution. | Download |
2019-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.