UKBizDB.co.uk

CHISWELL OVERSEAS LIMITED

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

This company is commonly known as Chiswell Overseas Limited. The company was founded 74 years ago and was given the registration number 00476633. The firm's registered office is in PORZ AVENUE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHISWELL OVERSEAS LIMITED
Company Number:00476633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1949
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Secretary15 October 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director15 October 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director15 October 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director15 October 2015Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary13 February 1998Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary-Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary10 February 1992Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Secretary30 January 2004Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary01 February 2002Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director-Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director30 September 2004Active
58 Chestnut Avenue, Esher, KT10 8JF

Director-Active
Highfields House Gills Hill Lane, Radlett, WD7 8DB

Director-Active

People with Significant Control

Whitbread Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type dormant.

Download
2016-12-01Accounts

Accounts with accounts type full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-03Officers

Appoint corporate secretary company with name date.

Download
2016-03-03Officers

Appoint corporate director company with name date.

Download
2016-03-03Officers

Appoint corporate director company with name date.

Download
2016-03-03Officers

Appoint person director company with name date.

Download
2016-03-03Officers

Termination secretary company with name termination date.

Download
2015-11-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.