UKBizDB.co.uk

CHILLGRO TWO LIMITED

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

This company is commonly known as Chillgro Two Limited. The company was founded 5 years ago and was given the registration number 11840392. The firm's registered office is in COVENTRY. You can find them at 3 Coventry Innovation Village, Cheetah Road, Coventry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHILLGRO TWO LIMITED
Company Number:11840392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director05 July 2022Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director21 February 2019Active
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director09 April 2019Active
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director09 April 2019Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director09 April 2019Active

People with Significant Control

Opura Ltd
Notified on:18 May 2022
Status:Active
Country of residence:England
Address:Lifford Hall, Lifford Lane, Birmingham, England, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Onyx Capital Limited
Notified on:20 January 2022
Status:Active
Country of residence:Hong Kong
Address:31/F., Chinachem Century Tower, Wanchai, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Edward Henry
Notified on:09 April 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Desmond Ward
Notified on:09 April 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Charles Grady
Notified on:21 February 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-02Dissolution

Dissolution application strike off company.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-11Incorporation

Memorandum articles.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-31Capital

Capital name of class of shares.

Download
2022-01-31Capital

Capital variation of rights attached to shares.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.