This company is commonly known as Chirmarn Limited. The company was founded 47 years ago and was given the registration number 01276545. The firm's registered office is in TYNE & WEAR. You can find them at Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, . This company's SIC code is 43290 - Other construction installation.
Name | : | CHIRMARN LIMITED |
---|---|---|
Company Number | : | 01276545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Capitol Park, Dodworth, Barnsley, United Kingdom, S75 3UB | Director | 09 June 2021 | Active |
29 Western Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9AS | Secretary | - | Active |
Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT | Secretary | 25 October 2011 | Active |
Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, NE21 4NT | Secretary | 02 December 2009 | Active |
65 Appletree Gardnes, Walkerville, NE6 4PB | Secretary | 11 May 2007 | Active |
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT | Secretary | 14 May 2007 | Active |
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT | Secretary | 04 December 2003 | Active |
29 Western Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9AS | Director | - | Active |
29 Western Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9AS | Director | - | Active |
66, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD | Director | 11 May 2007 | Active |
Denewood, Wooley Grange, Hexham, NE46 1TY | Director | 30 June 2008 | Active |
44, Brightlea, Birtley, Chester Le Street, DH3 1RL | Director | 04 December 2003 | Active |
Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT | Director | 05 April 2018 | Active |
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT | Director | 04 December 2003 | Active |
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ | Director | 30 June 2008 | Active |
Newburn Bridge Road, Newburn Bridge Road, Blaydon, United Kingdom, NE21 4NT | Director | 01 April 2019 | Active |
Newton Pele, Westside, Stocksfield, NE43 7TW | Director | - | Active |
Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT | Director | 01 October 2012 | Active |
Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT | Director | 02 April 2012 | Active |
3, Laurel Court, Chester Le Street, DH2 2LY | Director | 30 June 2008 | Active |
36, Bluebell Close, Gateshead, NE9 6RF | Director | 04 December 2003 | Active |
Mr Richard Musgrove | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Newburn Bridge Road, Tyne & Wear, NE21 4NT |
Nature of control | : |
|
Chirmarn Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Capitol Park, Barnsley, United Kingdom, S75 3UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Accounts | Change account reference date company current shortened. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Change account reference date company current shortened. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-11 | Officers | Change person director company with change date. | Download |
2021-07-10 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.