This company is commonly known as Outhwaite & Chavda Limited. The company was founded 23 years ago and was given the registration number 04011601. The firm's registered office is in CHESHIRE. You can find them at 43 Hoole Road, Chester, Cheshire, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | OUTHWAITE & CHAVDA LIMITED |
---|---|---|
Company Number | : | 04011601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Hoole Road, Chester, Cheshire, CH2 3NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Hoole Road, Chester, Cheshire, CH2 3NH | Director | 09 June 2000 | Active |
43 Hoole Road, Chester, Cheshire, CH2 3NH | Director | 01 November 2023 | Active |
89 Lache Park Avenue, Chester, CH4 8HT | Secretary | 11 August 2003 | Active |
89 Lache Park Avenue, Chester, CH4 8HT | Secretary | 09 June 2000 | Active |
Beachin Cottage, Beachin Lane, Coddington, Churton, CH3 6LU | Secretary | 13 June 2001 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 June 2000 | Active |
Beachin Cottage, Beachin Lane, Coddington, Churton, CH3 6LU | Director | 01 November 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 09 June 2000 | Active |
Mr Malcolm Watters | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 43 Hoole Road, Cheshire, CH2 3NH |
Nature of control | : |
|
Miss Sajel Chavda | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | 43 Hoole Road, Cheshire, CH2 3NH |
Nature of control | : |
|
Mr Dhirajlal Bhimji Chavda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 43 Hoole Road, Cheshire, CH2 3NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Capital | Capital allotment shares. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Capital | Capital allotment shares. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.