UKBizDB.co.uk

CHRYSALIS SALES LIMITED

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

This company is commonly known as Chrysalis Sales Limited. The company was founded 16 years ago and was given the registration number 06374857. The firm's registered office is in CARLISLE. You can find them at Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CHRYSALIS SALES LIMITED
Company Number:06374857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2007
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director03 August 2018Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director31 July 2018Active
102 Snape Hill Lane, Dronfield, S18 2GP

Secretary18 September 2007Active
55 Goose Lane, Wickersley, Rotherham, S66 1JS

Director18 September 2007Active

People with Significant Control

Northcare Limited
Notified on:31 July 2018
Status:Active
Country of residence:United Kingdom
Address:Fifteen Rosehill, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brigid Murphy
Notified on:18 September 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:55, Goose Lane, Rotherham, United Kingdom, S66 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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
2024-03-12Insolvency

Liquidation in administration progress report.

Download
2023-10-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Insolvency

Liquidation in administration proposals.

Download
2023-08-22Address

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

Download
2023-08-22Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Accounts

Change account reference date company previous extended.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.