UKBizDB.co.uk

CHILLMECH HOLDINGS LIMITED

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

This company is commonly known as Chillmech Holdings Limited. The company was founded 24 years ago and was given the registration number 03884299. The firm's registered office is in TONBRIDGE. You can find them at Chillmech House, 97 Maidstone Road, Paddock Wood, Tonbridge, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHILLMECH HOLDINGS LIMITED
Company Number:03884299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Chillmech House, 97 Maidstone Road, Paddock Wood, Tonbridge, Kent, TN12 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Maidstone Road, Maidstone Road Paddock Wood, Tonbridge, England, TN12 6AE

Director12 April 2010Active
Chillmech House, 97 Maidstone Road, Paddock Wood, Tonbridge, TN12 6AE

Director16 December 2002Active
Chillmech House, 97 Maidstone Road, Paddock Wood, Tonbridge, TN12 6AE

Secretary26 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 November 1999Active
Chillmech House, 97 Maidstone Road, Paddock Wood, Tonbridge, TN12 6AE

Director26 November 1999Active
97, Maidstone Road, Maidstone Road Paddock Wood, Tonbridge, England, TN12 6AE

Director12 April 2010Active
Russet Broadoak, Brenchley, Tonbridge, TN12 7NN

Director26 November 1999Active
Russet Broadoak, Brenchley, Tonbridge, TN12 7NN

Director19 May 2000Active
Russet Broadoak, Brenchley, Tonbridge, TN12 7NN

Director26 November 1999Active
28 Bramley Way, Kings Hill, West Malling, ME19 4BD

Director26 November 1999Active

People with Significant Control

Chillmech Group Ltd
Notified on:27 April 2017
Status:Active
Country of residence:United Kingdom
Address:Chillmech House 97 Maidstone Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Michael Stephen White
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Chillmech House, Tonbridge, TN12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Chillmech House, Tonbridge, TN12 6AE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-12Officers

Termination secretary company with name termination date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Change person secretary company with change date.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-09-20Officers

Change person director company with change date.

Download
2016-09-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.