UKBizDB.co.uk

CHISLETTS (SPALDING) LIMITED

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

This company is commonly known as Chisletts (spalding) Limited. The company was founded 29 years ago and was given the registration number 02948937. The firm's registered office is in SPALDING. You can find them at Chislett Hire, Enterprise Way Pinchbeck, Spalding, Lincs. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CHISLETTS (SPALDING) LIMITED
Company Number:02948937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Chislett Hire, Enterprise Way Pinchbeck, Spalding, Lincs, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Bakers Yard, Gosberton, Spalding, PE11 4EQ

Secretary31 May 2007Active
Withenfield, Staple Lane, West Quantoxhead, England, TA4 4DE

Director15 July 1994Active
Withenfield, Staple Lane, West Quantoxhead, England, TA4 4DE

Director15 July 1994Active
5 Bakers Yard, Gosberton, Spalding, PE11 4EQ

Director22 July 2004Active
5 Bakers Yard, Gosberton, Spalding, PE11 4EQ

Director16 March 2001Active
Willoughby Cleeve, Holford, Bridgwater, TA5 1SA

Secretary15 July 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary15 July 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director15 July 1994Active
74 Castle Hill, Nether Stowey, Bridgwater, TA5 1NA

Director15 July 1994Active

People with Significant Control

Michael Woodfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:5 Bakers Yard, Gosberton, Spalding, England, PE11 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Julie Woodfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:5 Bakers Yard, Gosberton, Spalding, England, PE11 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Officers

Change person director company with change date.

Download
2014-07-31Officers

Change person director company with change date.

Download
2014-07-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.