UKBizDB.co.uk

CHRYSALIS ENTERPRISES LIMITED

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

This company is commonly known as Chrysalis Enterprises Limited. The company was founded 31 years ago and was given the registration number 02766505. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:CHRYSALIS ENTERPRISES LIMITED
Company Number:02766505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200 -204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary28 February 2013Active
107 Euston Road, Northampton, NN4 8DX

Director01 September 1998Active
Flat 14 27 Henry Bird Way, Southbridge, Northampton, NN4 8GE

Secretary18 November 2001Active
26 Abercorn Way, London, SE1 5HL

Secretary14 October 1996Active
9 Spurcroft, Barton Hills, Luton, LU3 4EG

Secretary22 December 1992Active
9 Spurcroft, Barton Hills, Luton, LU3 4EG

Secretary-Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 November 1992Active
9 Spurcroft, Barton Hills, Luton, LU3 4EG

Director22 December 1992Active
Flat 14 27 Henry Bird Way, Southbridge, Northampton, NN4 8GE

Director18 August 1993Active
26 Abercorn Way, London, SE1 5HL

Director01 September 1998Active
9 Spurcroft, Barton Hills, Luton, LU3 4EG

Director22 December 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 November 1992Active

People with Significant Control

Mr Ben James Loeber
Notified on:01 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:52, Blisworth Close, Northampton, England, NN4 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Insolvency

Liquidation compulsory winding up order.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Change account reference date company previous extended.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-01Officers

Change corporate secretary company with change date.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2013-03-27Officers

Appoint corporate secretary company with name.

Download
2013-03-27Officers

Termination director company with name.

Download
2013-03-27Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.