UKBizDB.co.uk

CHIRMARN LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Capitol Park, Dodworth, Barnsley, United Kingdom, S75 3UB

Director09 June 2021Active
29 Western Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9AS

Secretary-Active
Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT

Secretary25 October 2011Active
Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, NE21 4NT

Secretary02 December 2009Active
65 Appletree Gardnes, Walkerville, NE6 4PB

Secretary11 May 2007Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary14 May 2007Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary04 December 2003Active
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

Director11 May 2007Active
Denewood, Wooley Grange, Hexham, NE46 1TY

Director30 June 2008Active
44, Brightlea, Birtley, Chester Le Street, DH3 1RL

Director04 December 2003Active
Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT

Director05 April 2018Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Director04 December 2003Active
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ

Director30 June 2008Active
Newburn Bridge Road, Newburn Bridge Road, Blaydon, United Kingdom, NE21 4NT

Director01 April 2019Active
Newton Pele, Westside, Stocksfield, NE43 7TW

Director-Active
Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT

Director01 October 2012Active
Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT

Director02 April 2012Active
3, Laurel Court, Chester Le Street, DH2 2LY

Director30 June 2008Active
36, Bluebell Close, Gateshead, NE9 6RF

Director04 December 2003Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Address

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

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Accounts

Change account reference date company current shortened.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Change account reference date company current shortened.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-11Officers

Change person director company with change date.

Download
2021-07-10Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.