UKBizDB.co.uk

CHILTERN GRC LIMITED

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

This company is commonly known as Chiltern Grc Limited. The company was founded 15 years ago and was given the registration number 06769123. The firm's registered office is in BEDFORD. You can find them at Rejel House, Murdock Road, Bedford, Bedfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHILTERN GRC LIMITED
Company Number:06769123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Rejel House, Murdock Road, Bedford, Bedfordshire, United Kingdom, MK41 7PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Acfold Road, London, SW6 2AL

Director09 December 2008Active
Barn 2 Bright Street Farm, Bright Street, North Wingfield, Chesterfield, England, S42 5LR

Director16 January 2015Active

People with Significant Control

Mr Giovanni Carrino
Notified on:01 April 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Hargrave House, 50 Bunyan Road, Kempston, United Kingdom, MK42 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun John King
Notified on:01 April 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Hargrave House, 50 Bunyan Road, Kempston, United Kingdom, MK42 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward Brownlow Mcmullan
Notified on:01 April 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Hargrave House, 50 Bunyan Road, Kempston, United Kingdom, MK42 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kingstone Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21 Murdock Road, Bedford, United Kingdom, MK41 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Address

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

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Address

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

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-13Capital

Capital allotment shares.

Download
2019-06-13Capital

Capital name of class of shares.

Download
2019-04-16Address

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

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.