UKBizDB.co.uk

CHILFEN JOINERY LIMITED

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

This company is commonly known as Chilfen Joinery Limited. The company was founded 38 years ago and was given the registration number 01925576. 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 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:CHILFEN JOINERY LIMITED
Company Number:01925576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1985
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 16240 - Manufacture of wooden containers
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

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 July 1995Active
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Director01 July 1995Active
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Secretary01 August 1996Active
74 House Lane, Arlesey, SG15 6XX

Secretary-Active
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Director-Active
74 House Lane, Arlesey, SG15 6XX

Director-Active
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director01 August 1996Active

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
Chilfen Export Packaging Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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
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

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type audited abridged.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type audited abridged.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Capital

Capital allotment shares.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type audited abridged.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

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
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person secretary company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.