UKBizDB.co.uk

CHRYSALIS PROMOTIONS LTD

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

This company is commonly known as Chrysalis Promotions Ltd. The company was founded 20 years ago and was given the registration number 05046801. The firm's registered office is in LEEDS. You can find them at 30 Ibbetson Oval, Churwell, Morley, Leeds, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:CHRYSALIS PROMOTIONS LTD
Company Number:05046801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:30 Ibbetson Oval, Churwell, Morley, Leeds, United Kingdom, LS27 7RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Ibbetson Oval, Churwell, Morley, Leeds, England, LS27 7RY

Secretary17 February 2004Active
20 St Julians Friars, Shrewsbury, SY1 1XL

Director17 February 2004Active
30 Ibbetson Oval, Churwell, Morley, Leeds, England, LS27 7RY

Director27 July 2011Active
30 Ibbetson Oval, Churwell, Morley, Leeds, United Kingdom, LS27 7RY

Director17 February 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 February 2004Active
193 Canterbury Road, Bapchild, Sittingbourne, ME10 4UL

Director17 February 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director17 February 2004Active

People with Significant Control

Ceri Scott Hannan
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:20 St Julians Friars, Shrewsbury, England, SY1 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Payne
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:30 Ibbetson Oval, Churwell, Leeds, England, LS27 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Francis Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:30 Ibbetson Oval, Churwell, Leeds, United Kingdom, LS27 7RY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person secretary company with change date.

Download
2019-05-30Address

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

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.