UKBizDB.co.uk

OUTHWAITE & CHAVDA LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:43 Hoole Road, Chester, Cheshire, CH2 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Hoole Road, Chester, Cheshire, CH2 3NH

Director09 June 2000Active
43 Hoole Road, Chester, Cheshire, CH2 3NH

Director01 November 2023Active
89 Lache Park Avenue, Chester, CH4 8HT

Secretary11 August 2003Active
89 Lache Park Avenue, Chester, CH4 8HT

Secretary09 June 2000Active
Beachin Cottage, Beachin Lane, Coddington, Churton, CH3 6LU

Secretary13 June 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 June 2000Active
Beachin Cottage, Beachin Lane, Coddington, Churton, CH3 6LU

Director01 November 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Capital

Capital allotment shares.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Capital

Capital allotment shares.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.