UKBizDB.co.uk

CHUNNEL CLEARANCES LIMITED

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

This company is commonly known as Chunnel Clearances Limited. The company was founded 38 years ago and was given the registration number 02007706. The firm's registered office is in FOLKESTONE. You can find them at First Floor, Oriac House Unit 10, The Glenmore Centre, Shearway Business Park, Folkestone, Kent. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CHUNNEL CLEARANCES LIMITED
Company Number:02007706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:First Floor, Oriac House Unit 10, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, England, CT19 4RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Oriac House, Unit 10, The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ

Director24 April 2001Active
First Floor, Oriac House, Unit 10, The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ

Director17 January 2024Active
First Floor, Oriac House, Unit 10, The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ

Director17 January 2024Active
First Floor, Oriac House, Unit 10, The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ

Secretary-Active
First Floor, Oriac House, Unit 10, The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ

Director-Active
37 Ivy Way, Folkestone, CT19 6JE

Director-Active

People with Significant Control

Mr Christopher Robin Hooper
Notified on:06 May 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:1-2 Rhodium Point, Spindle Close, Folkestone, England, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Elizabeth Hooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:First Floor, Oriac House, Unit 10, The Glenmore Centre, Folkestone, England, CT19 4RJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Address

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

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person secretary company with change date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Address

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

Download

Copyright © 2024. All rights reserved.