UKBizDB.co.uk

CHIORINO U.K. LIMITED

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

This company is commonly known as Chiorino U.k. Limited. The company was founded 49 years ago and was given the registration number 01196087. The firm's registered office is in CASTLEFORD. You can find them at Unit F2 Whistler Drive, Glasshoughton, Castleford, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHIORINO U.K. LIMITED
Company Number:01196087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit F2 Whistler Drive, Glasshoughton, Castleford, England, WF10 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F2, Whistler Drive, Glasshoughton, Castleford, England, WF10 5HX

Secretary31 March 2011Active
Unit F2, Whistler Drive, Glasshoughton, Castleford, England, WF10 5HX

Director23 April 2021Active
Unit F2, Whistler Drive, Glasshoughton, Castleford, England, WF10 5HX

Director04 March 2024Active
Unit F2, Whistler Drive, Glasshoughton, Castleford, England, WF10 5HX

Director06 April 2006Active
22 Ayresome Terrace, Leeds, LS8 1BJ

Secretary-Active
Chiorino, Phoenix Avenue, Green Lane Industrial Park, Featherstone, United Kingdom, WF7 6EP

Corporate Secretary03 July 1998Active
31 Wheeler Close, Chadwick End, Solihull, B93 0BW

Director-Active
2 West View Avenue, Wrose, Shipley, BD18 1NG

Director-Active
Via Paietta 7, Biella, Italy, FOREIGN

Director-Active
21, Via Lamarmora 21, Biella, Italy,

Director09 July 2019Active
11 St Giles Way, Copmanthorpe, York, YO2 3XT

Director-Active
22 Ayresome Terrace, Leeds, LS8 1BJ

Director-Active
The Cottage, 3, Courtfield Drive Simpson Cross, Haverfordwest, United Kingdom, SA62 6EQ

Director01 April 2004Active
65 Ridgeway, Leeds, LS8 4DD

Director-Active

People with Significant Control

Dr Gregorio Chiorino
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:Italian
Country of residence:England
Address:Unit F2, Whistler Drive, Castleford, England, WF10 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Elisa Chiorino
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Italian
Country of residence:England
Address:Unit F2, Whistler Drive, Castleford, England, WF10 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matteo Chiorino
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:Italian
Country of residence:England
Address:Unit F2, Whistler Drive, Castleford, England, WF10 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-04Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2019-07-16Address

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

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.