UKBizDB.co.uk

CHK HOLDINGS LIMITED

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

This company is commonly known as Chk Holdings Limited. The company was founded 21 years ago and was given the registration number 04769047. The firm's registered office is in CHESHIRE. You can find them at Pyms Lane, Crewe, Cheshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHK HOLDINGS LIMITED
Company Number:04769047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 May 2003
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Pyms Lane, Crewe, Cheshire, CW1 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowood House, Barnes Lane, Milford On Sea, England, SO41 0RL

Secretary25 February 2013Active
Lowood House, Barnes Lane, Milford On Sea, England, SO41 0RL

Director28 August 2003Active
9 Reynolds Mews, Wilmslow, SK9 2NR

Secretary28 August 2003Active
Pyms Lane, Crewe, Cheshire, CW1 3PJ

Secretary17 August 2010Active
7th Floor Phoenix House, Newhall Street, Birmingham, B3 3NH

Corporate Secretary19 May 2003Active
., Pyms Lane, Crewe, United Kingdom, CW1 3PJ

Corporate Secretary17 August 2010Active
9 Reynolds Mews, Wilmslow, SK9 2NR

Director28 August 2003Active
Fieldfare The Hawthorns, Miles Green, Stoke On Trent, ST7 8LJ

Director05 September 2003Active
Pyms Lane, Crewe, Cheshire, CW1 3PJ

Director17 August 2010Active
42 Beltony Drive, Crewe, CW1 4TX

Director05 September 2003Active
Pyms Lane, Crewe, Cheshire, CW1 3PJ

Director01 June 2011Active
33-43 Price Street, Burslem, Stoke On Trent, ST6 4EN

Corporate Director19 May 2003Active
., Pyms Lane, Crewe, United Kingdom, CW1 3PJ

Corporate Director17 August 2010Active

People with Significant Control

Mrs Susan Pinkney
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Lowood House, Barnes Lane, Milford On Sea, United Kingdom, SO41 0RL
Nature of control:
  • Significant influence or control
Mrs Doreen Willmott
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:'Imray', Seaview Avenue, East Preston, England, BN16 1RZ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-03Accounts

Accounts with accounts type full.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Mortgage

Mortgage satisfy charge full.

Download
2014-02-19Mortgage

Mortgage create with deed with charge number.

Download
2013-07-05Officers

Change person director company with change date.

Download
2013-07-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.