UKBizDB.co.uk

CHILTERN THERMOFORMING LIMITED

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

This company is commonly known as Chiltern Thermoforming Limited. The company was founded 15 years ago and was given the registration number 06917651. The firm's registered office is in LICHFIELD. You can find them at Halifax Avenue Halifax Avenue, Fradley Park, Lichfield, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:CHILTERN THERMOFORMING LIMITED
Company Number:06917651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Halifax Avenue Halifax Avenue, Fradley Park, Lichfield, England, WS13 8SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director02 August 2016Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Secretary30 April 2015Active
Oakwood House, Back Lane, Bradford On Tone, Taunton, England, TA4 1HH

Director28 May 2009Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director30 April 2015Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director30 April 2015Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director02 August 2016Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director30 April 2015Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director30 April 2015Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director30 April 2015Active
Washingpool Farm, Chilcote Drove East Horrington, Wells, BA5 3DX

Director28 May 2009Active
23, Main Road, Duston, England, NN5 6JF

Director12 May 2014Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director02 August 2016Active

People with Significant Control

Newell Rubbermaid Uk Services Limited
Notified on:14 May 2018
Status:Active
Country of residence:England
Address:Halifax Avenue, Fradley Park, Lichfield, England, WS13 8SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Deltaform Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Gazette

Gazette dissolved liquidation.

Download
2023-08-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-26Address

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

Download
2022-08-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-26Resolution

Resolution.

Download
2022-05-09Capital

Capital allotment shares.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Address

Change sail address company with old address new address.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Address

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

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.