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.
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 | : |
|
Registered Address | : | Rookery Farm, Binegar, Radstock, England, BA3 4UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Windsor Place, Mangotsfield, Bristol, England, BS16 9DD | Director | 31 December 2009 | Active |
7 The Glebe, Timsbury, Bath, BA2 0LT | Secretary | 30 August 1994 | Active |
Falfield, Farrington Rd, Paulton, Bristol, BS39 7LW | Secretary | 31 December 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 August 1994 | Active |
9, Crates Close, Kingswood, Bristol, United Kingdom, BS15 4BU | Director | 01 June 2013 | Active |
19, Siston Park, Kingswood, Bristol, United Kingdom, BS15 4PE | Director | 01 April 2013 | Active |
Dale View, Chesterton, Hilton, Bridgnorth, WV15 5NZ | Director | 01 January 2010 | Active |
60, Gordon Road, Whitehall, Bristol, BS5 7DR | Director | 31 December 2009 | Active |
7 The Glebe, Timsbury, Bath, BA2 0LT | Director | 30 August 1994 | Active |
Style Paddock, The Street, Ubley, Bristol, United Kingdom, BS40 6PN | Director | 22 April 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.