UKBizDB.co.uk

CHILLAIRE ISIS LIMITED

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

This company is commonly known as Chillaire Isis Limited. The company was founded 42 years ago and was given the registration number 01581496. The firm's registered office is in WITNEY. You can find them at Ground Floor, 2 Compton Way, Witney, Oxon. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:CHILLAIRE ISIS LIMITED
Company Number:01581496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Ground Floor, 2 Compton Way, Witney, Oxon, OX28 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 2 Compton Way, Witney, OX28 3AB

Secretary10 February 2020Active
Ground Floor, 2 Compton Way, Witney, OX28 3AB

Director01 January 2018Active
Ground Floor, 2 Compton Way, Witney, OX28 3AB

Director01 January 2018Active
75 Brize Norton Road, Minster Lovell, Witney, OX29 0SG

Secretary-Active
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB

Director-Active
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB

Director-Active

People with Significant Control

Mr David John Tipper
Notified on:10 February 2020
Status:Active
Date of birth:June 1969
Nationality:British
Address:Ground Floor, 2 Compton Way, Witney, OX28 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Marie Riddy
Notified on:30 November 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Charles Barker
Notified on:31 January 2017
Status:Active
Date of birth:August 1949
Nationality:British
Address:Ground Floor, 2 Compton Way, Witney, OX28 3AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Linda Joyce Blake
Notified on:31 January 2017
Status:Active
Date of birth:October 1948
Nationality:British
Address:Ground Floor, 2 Compton Way, Witney, OX28 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Appoint person secretary company with name date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-29Capital

Capital cancellation shares.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.