UKBizDB.co.uk

CHUNK INDUSTRIES LIMITED

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

This company is commonly known as Chunk Industries Limited. The company was founded 9 years ago and was given the registration number 09304653. The firm's registered office is in LEEDS. You can find them at 275 Meanwood Road, , Leeds, West Yorkshire. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:CHUNK INDUSTRIES LIMITED
Company Number:09304653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:275 Meanwood Road, Leeds, West Yorkshire, England, LS7 2JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
275, Meanwood Road, Leeds, England, LS7 2JD

Director31 October 2019Active
64, 64 Woodside Avenue, Leeds, England, LS4 2QX

Director29 October 2018Active
275, Meanwood Road, Leeds, England, LS7 2JD

Director26 July 2017Active
275, Meanwood Road, Leeds, England, LS7 2JD

Director26 July 2017Active
275, Meanwood Road, Leeds, England, LS7 2JD

Director11 November 2014Active

People with Significant Control

Nicholas Alexander Proctor
Notified on:01 November 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:275, Meanwood Road, Leeds, England, LS7 2JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Thomas John Bradley
Notified on:29 October 2018
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:64 Woodside Avenue, 64 Woodside Avenue, Leeds, England, LS4 2QX
Nature of control:
  • Significant influence or control
Mr Steve Myles
Notified on:05 August 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:275, Meanwood Road, Leeds, England, LS7 2JD
Nature of control:
  • Significant influence or control
Mr Callum Carr
Notified on:05 August 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:275, Meanwood Road, Leeds, England, LS7 2JD
Nature of control:
  • Significant influence or control
Mr Michael Cormac Osborne
Notified on:11 November 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:275, Meanwood Road, Leeds, England, LS7 2JD
Nature of control:
  • Significant influence or control
Mr Tom Bradley
Notified on:11 November 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:275, Meanwood Road, Leeds, England, LS7 2JD
Nature of control:
  • Ownership of shares 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 (6 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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-05Persons with significant control

Notification of a person with significant control.

Download
2017-08-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.