Warning: file_put_contents(c/31b300561b049f83f0498d83ddd6b304.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/49a73735ccf028ff9f1dbfec994059a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Chop & Chisel Limited, CB10 1AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHOP & CHISEL LIMITED

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

This company is commonly known as Chop & Chisel Limited. The company was founded 8 years ago and was given the registration number 09867075. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, High Street, Saffron Walden, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CHOP & CHISEL LIMITED
Company Number:09867075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Cambridge House, High Street, Saffron Walden, Essex, United Kingdom, CB10 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollie Lodge, 26 The Street, Sporle, King's Lynn, England, PE32 2EA

Director11 November 2015Active
26 The Street Sporle, The Street, Sporle, King's Lynn, England, PE32 2EA

Director11 November 2015Active
Cambridge House, High Street, Saffron Walden, United Kingdom, CB10 1AX

Director20 May 2019Active
Cambridge House, High Street, Saffron Walden, United Kingdom, CB10 1AX

Director11 November 2015Active

People with Significant Control

Mr Stefan Roman Wisniewski
Notified on:29 November 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert Pincott
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Hollie Lodge, 26 The Street, King's Lynn, England, PE32 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert Pincott
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Paddoc House, Castle Acre Road, King's Lynn, England, PE32 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Josef Aleksy Wisniewski
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Persons with significant control

Cessation of a person with significant control.

Download
2024-03-17Confirmation statement

Confirmation statement with updates.

Download
2024-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Address

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

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.