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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP | Director | 07 January 2008 | Active |
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP | Director | 07 January 2008 | Active |
Derngate Mews, Derngate, Northampton, NN1 1UE | Secretary | 08 August 2003 | Active |
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP | Secretary | 08 August 2003 | Active |
15 Marnock Square, Camp Hill, Northampton, NN4 9RF | Director | 08 August 2003 | Active |
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP | Director | 08 August 2003 | Active |
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP | Director | 08 August 2003 | Active |
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP | Director | 07 January 2008 | Active |
Lime House, The Drive, Rayleigh, SS6 8XA | Director | 26 January 2005 | Active |
Artillery House, 35 Artillery Lane, London, United Kingdom, E1 7LP | Director | 01 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.