UKBizDB.co.uk

CHIMEMILL LIMITED

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

This company is commonly known as Chimemill Limited. The company was founded 28 years ago and was given the registration number 03174698. The firm's registered office is in BALDOCK. You can find them at Unit 2 22 High Street, Ashwell, Baldock, Hertfordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CHIMEMILL LIMITED
Company Number:03174698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Unit 2 22 High Street, Ashwell, Baldock, Hertfordshire, SG7 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 22 High Street, Ashwell, Baldock, SG7 5NW

Director01 September 2022Active
Springfield, 42 Bower Hill, Epping, United Kingdom, CM16 7AL

Secretary22 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 March 1996Active
22 High Street, Ashwell, England, SG7 5NW

Director22 March 1996Active
Springfield, 42 Bower Hill, Epping, United Kingdom, CM16 7AL

Director17 December 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 March 1996Active

People with Significant Control

Jay Maharaj Pharma Ltd
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:79, Rowan Road, West Drayton, England, UB7 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Deal
Notified on:24 June 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Unit 2 22 High Street, Baldock, SG7 5NW
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 (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
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Mortgage

Mortgage charge whole release with charge number.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.