This company is commonly known as Chiltern Cold Storage Group Limited. The company was founded 29 years ago and was given the registration number 03018221. The firm's registered office is in PETERBOROUGH. You can find them at Shrewsbury Avenue, Woodston Ind Est, Peterborough, Cambridgeshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | CHILTERN COLD STORAGE GROUP LIMITED |
---|---|---|
Company Number | : | 03018221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shrewsbury Avenue, Woodston Ind Est, Peterborough, Cambridgeshire, PE2 7LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shrewsbury Avenue, Woodston Ind Est, Peterborough, PE2 7LB | Director | 02 March 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 03 February 1995 | Active |
22 Whitehall Way, Perry, Huntingdon, PE28 0DL | Secretary | 03 February 1995 | Active |
2 Exchange Court, Cottingham Road, Corby, NN17 1TY | Secretary | 05 April 2006 | Active |
Shrewsbury Avenue, Woodston Ind Est, Peterborough, PE2 7LB | Secretary | 31 May 2007 | Active |
The Chilterns 12a Timpson Close, Kettering, NN16 9UZ | Secretary | 29 February 1996 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 03 February 1995 | Active |
22 Whitehall Way, Perry, Huntingdon, PE28 0DL | Director | 03 February 1995 | Active |
Shrewsbury Avenue, Woodston Ind Est, Peterborough, PE2 7LB | Director | 03 February 1995 | Active |
Shrewsbury Avenue, Woodston Ind Est, Peterborough, PE2 7LB | Director | 01 March 2012 | Active |
Shrewsbury Avenue, Woodston Ind Est, Peterborough, PE2 7LB | Director | 31 October 2018 | Active |
25 Countess Close, Eaton Socon St Neots, Huntingdon, PE19 3QA | Director | 01 July 1995 | Active |
Shrewsbury Avenue, Woodston Ind Est, Peterborough, PE2 7LB | Director | 01 July 2008 | Active |
The Chilterns 12a Timpson Close, Kettering, NN16 9UZ | Director | 03 February 1995 | Active |
56 Headingley Road, Rushden, NN10 0HS | Director | 03 February 1995 | Active |
Chiltern Storage Holdings Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | -, Shrewsbury Avenue, Peterborough, England, PE2 7LB |
Nature of control | : |
|
John Selwyn Davidson | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chiltern House, Shrewsbury Avenue, Peterborough, England, PE2 7LB |
Nature of control | : |
|
Mr Paul Anthony Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Shrewsbury Avenue, Peterborough, PE2 7LB |
Nature of control | : |
|
Chiltern Cold Storage Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chiltern House, Shrewsbury Avenue, Peterborough, England, PE2 7LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Change of name | Certificate change of name company. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Accounts | Change account reference date company current shortened. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.