UKBizDB.co.uk

CHPK LIMITED

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

This company is commonly known as Chpk Limited. The company was founded 20 years ago and was given the registration number 04861621. The firm's registered office is in LONDON. You can find them at Artillery House, 35 Artillery Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHPK LIMITED
Company Number:04861621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP

Director07 January 2008Active
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP

Director07 January 2008Active
Derngate Mews, Derngate, Northampton, NN1 1UE

Secretary08 August 2003Active
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP

Secretary08 August 2003Active
15 Marnock Square, Camp Hill, Northampton, NN4 9RF

Director08 August 2003Active
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP

Director08 August 2003Active
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP

Director08 August 2003Active
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP

Director07 January 2008Active
Lime House, The Drive, Rayleigh, SS6 8XA

Director26 January 2005Active
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP

Director01 March 2007Active

People with Significant Control

Lakemor Limited
Notified on:09 January 2017
Status:Active
Country of residence:England
Address:Artillery House, 35 Artillery Lane, Greater London, England, E1 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Andrew Tuff-Lacey
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Artillery House 35 Artillery Lane, London, United Kingdom, E1 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Francis Moriarty
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:5 Luke Street, Greater London, England, EC2A 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Willoughby Keates
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Artillery House 35 Artillery Lane, London, United Kingdom, E1 7LP
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.