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.
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 | : |
|
Registered Address | : | 275 Meanwood Road, Leeds, West Yorkshire, England, LS7 2JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
275, Meanwood Road, Leeds, England, LS7 2JD | Director | 31 October 2019 | Active |
64, 64 Woodside Avenue, Leeds, England, LS4 2QX | Director | 29 October 2018 | Active |
275, Meanwood Road, Leeds, England, LS7 2JD | Director | 26 July 2017 | Active |
275, Meanwood Road, Leeds, England, LS7 2JD | Director | 26 July 2017 | Active |
275, Meanwood Road, Leeds, England, LS7 2JD | Director | 11 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-12 | Gazette | Gazette filings brought up to date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.