UKBizDB.co.uk

F.J. CHALKE LIMITED

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

This company is commonly known as F.j. Chalke Limited. The company was founded 63 years ago and was given the registration number 00659059. The firm's registered office is in MERE WARMINSTER. You can find them at The Talbot Garage, Salisbury Street, Mere Warminster, Wilts.. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:F.J. CHALKE LIMITED
Company Number:00659059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:The Talbot Garage, Salisbury Street, Mere Warminster, Wilts., BA12 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Talbot Garage, Salisbury Street, Mere Warminster, BA12 6HE

Director17 May 2020Active
Willowfield, Stock, Gillingham, SP8 5NR

Director-Active
The Talbot Garage, Salisbury Street, Mere Warminster, BA12 6HE

Director01 January 2020Active
The Talbot Garage, Salisbury Street, Mere Warminster, BA12 6HE

Director01 June 2001Active
The Talbot Garage, Salisbury Street, Mere Warminster, BA12 6HE

Director17 May 2020Active
The Talbot Garage, Salisbury Street, Mere Warminster, BA12 6HE

Director17 May 2020Active
Breezeland Pettridge Lane, Mere, Warminster, BA12 6DG

Secretary18 February 2000Active
Badgers Forge Lane, Zeals, Warminster, BA12 6NF

Secretary-Active
The Talbot Garage, Salisbury Street, Mere Warminster, BA12 6HE

Secretary14 September 2000Active
Breezeland Pettridge Lane, Mere, Warminster, BA12 6DG

Director-Active
Breezelands, Pettridge Lane Mere, Warminster, BA12 6DG

Director25 April 1991Active
Badgers Forge Lane, Zeals, Warminster, BA12 6NF

Director-Active
Talbot Garage, Salisbury Street, Mere, Warminster, BA12 6HE

Director28 October 2010Active
1 New Cottage, Wyke, Sherborne, DT9 6SL

Director25 April 1991Active

People with Significant Control

F.J. Chalke (Holdings) Limited
Notified on:12 October 2022
Status:Active
Country of residence:United Kingdom
Address:The Talbot Garage, Salisbury Street, Warminster, United Kingdom, BA12 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward James Chalke
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:The Talbot Garage, Mere Warminster, BA12 6HE
Nature of control:
  • 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
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-07-28Address

Change sail address company with old address new address.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Address

Change sail address company with old address new address.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person secretary company with change date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-01-25Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.