UKBizDB.co.uk

CHILFEN EXPORT PACKAGING LIMITED

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

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.

Company Information

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:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Director01 October 2010Active
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Director01 October 2010Active
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director12 February 2013Active
3 Tewin Water House, Tewin Water, Welwyn, England, AL6 0AA

Director02 May 2016Active
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Director01 October 2010Active
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director01 October 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-23Accounts

Accounts with accounts type audited abridged.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type audited abridged.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Accounts

Accounts with accounts type audited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Address

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

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.