UKBizDB.co.uk

CHIMNEY CENTRES (ENGINEERING) LIMITED

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

This company is commonly known as Chimney Centres (engineering) Limited. The company was founded 29 years ago and was given the registration number 02963152. The firm's registered office is in RADSTOCK. You can find them at Rookery Farm, Binegar, Radstock, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CHIMNEY CENTRES (ENGINEERING) LIMITED
Company Number:02963152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Rookery Farm, Binegar, Radstock, England, BA3 4UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Windsor Place, Mangotsfield, Bristol, England, BS16 9DD

Director31 December 2009Active
7 The Glebe, Timsbury, Bath, BA2 0LT

Secretary30 August 1994Active
Falfield, Farrington Rd, Paulton, Bristol, BS39 7LW

Secretary31 December 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 August 1994Active
9, Crates Close, Kingswood, Bristol, United Kingdom, BS15 4BU

Director01 June 2013Active
19, Siston Park, Kingswood, Bristol, United Kingdom, BS15 4PE

Director01 April 2013Active
Dale View, Chesterton, Hilton, Bridgnorth, WV15 5NZ

Director01 January 2010Active
60, Gordon Road, Whitehall, Bristol, BS5 7DR

Director31 December 2009Active
7 The Glebe, Timsbury, Bath, BA2 0LT

Director30 August 1994Active
Style Paddock, The Street, Ubley, Bristol, United Kingdom, BS40 6PN

Director22 April 2014Active

People with Significant Control

Mr Kevin Michael West
Notified on:31 December 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:18, Windsor Place, Bristol, England, BS16 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mark Philip Snook
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Style Paddock, The Street, Bristol, United Kingdom, BS40 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Michael West
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Birchills Trading Estate, Bristol, United Kingdom, BS4 5PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-06-14Address

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

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Address

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

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.