This company is commonly known as Chilfen Export Packaging Limited. The company was founded 13 years ago and was given the registration number 07393741. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 16240 - Manufacture of wooden containers.
Name | : | CHILFEN EXPORT PACKAGING LIMITED |
---|---|---|
Company Number | : | 07393741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ | Director | 01 October 2010 | Active |
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ | Director | 01 October 2010 | Active |
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 12 February 2013 | Active |
3 Tewin Water House, Tewin Water, Welwyn, England, AL6 0AA | Director | 02 May 2016 | Active |
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ | Director | 01 October 2010 | Active |
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 01 October 2010 | Active |
Mr Alec Bruce Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ |
Nature of control | : |
|
Mr Paul John Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Mr Russell Bruce Ashley Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ |
Nature of control | : |
|
Ms Michelle Dear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ |
Nature of control | : |
|
Wiltonsign Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Incorporation | Memorandum articles. | Download |
2022-09-08 | Resolution | Resolution. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.