UKBizDB.co.uk

CHRISTIE & COCHLIN LIMITED

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

This company is commonly known as Christie & Cochlin Limited. The company was founded 12 years ago and was given the registration number 07909386. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:CHRISTIE & COCHLIN LIMITED
Company Number:07909386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:71 New Dover Road, Canterbury, Kent, England, CT1 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Triangle, Deal Road, Sandwich, England, CT13 0BU

Director13 January 2012Active
Frog Hall, Fleming Road, Woodnesborough, Sandwich, England, CT13 0PX

Director13 January 2012Active
3 Spinney Lane, Aylesham, Canterbury, United Kingdom, CT3 3AF

Director13 January 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 January 2012Active

People with Significant Control

Gemma Barker
Notified on:16 April 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Triangle, Deal Road, Sandwich, England, CT13 0BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gemma Barker
Notified on:31 March 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:4, Peak Drive, Eastry, England, CT13 0DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Martin Charles Christie
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Frog Hall, Fleming Road, Sandwich, England, CT13 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Francis Cochlin
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:3, Spinney Lane, Canterbury, England, CT3 3AF
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 (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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Address

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

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Capital

Capital cancellation shares.

Download
2018-06-07Resolution

Resolution.

Download
2018-06-07Capital

Capital return purchase own shares.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.