UKBizDB.co.uk

CHILLTECHNOLOGIES LIMITED

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

This company is commonly known as Chilltechnologies Limited. The company was founded 10 years ago and was given the registration number 08923652. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:CHILLTECHNOLOGIES LIMITED
Company Number:08923652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, St. James's Square, London, England, SW1Y 4JU

Secretary05 June 2020Active
636, Rte De La Renouilliere, Sciez, France,

Director13 April 2022Active
4, St. James's Square, London, England, SW1Y 4JU

Director02 October 2014Active
224, W124th Street, Apt 1602, New York, United States,

Director05 April 2021Active
18, Blackstone Road, London, United Kingdom, NW2 6BY

Secretary05 March 2014Active
30 Gild House, 70 - 74 Norwich Avenue West, Bournemouth, BH2 6AW

Director01 October 2015Active
11, Fitzroy Square, London, England, W1T 6BU

Director04 December 2014Active
43, Woodmere Drive, Old Whittington, Chesterfield, England, S41 9TE

Director04 December 2014Active
7, Stanton Road, Ashbourne, England, DE6 1SH

Director04 December 2014Active
18, Blackstone Road, London, United Kingdom, NW2 6BY

Director05 March 2014Active

People with Significant Control

Mr Michael Keane
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:4, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Edgar Greer
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:11, Fitzroy Square, London, England, W1T 6BU
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Resolution

Resolution.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person secretary company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Capital

Capital allotment shares.

Download
2022-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-06-06Officers

Appoint person secretary company with name date.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Address

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

Download
2020-03-23Address

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

Download

Copyright © 2024. All rights reserved.