This company is commonly known as P. Chalk Limited. The company was founded 28 years ago and was given the registration number 03125811. The firm's registered office is in ERITH. You can find them at 13 Landau Way, Darent Industrial Park, Erith, Kent. This company's SIC code is 81299 - Other cleaning services.
Name | : | P. CHALK LIMITED |
---|---|---|
Company Number | : | 03125811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Landau Way, Darent Industrial Park, Erith, Kent, DA8 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139 Shepherds Lane, Dartford, DA1 2PA | Secretary | 14 November 1995 | Active |
139 Shepherds Lane, Dartford, DA1 2PA | Director | 14 November 1995 | Active |
139 Shepherds Lane, Dartford, DA1 2PA | Director | 01 January 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 14 November 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 14 November 1995 | Active |
21 Osprey Drive, Uckfield, TN22 5PF | Director | 01 January 2001 | Active |
Mr Paul Page Mitchell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Osprey Drive, Harlands Farm, Uckfield, United Kingdom, TN22 5PF |
Nature of control | : |
|
Mrs Victoria Chalk | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 139 Shepherd Lane, Dartford, United Kingdom, DA1 2PA |
Nature of control | : |
|
Mr Paul Chalk | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 139 Shepherd Lane, Dartford, United Kingdom, DA1 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-29 | Capital | Capital return purchase own shares. | Download |
2018-05-16 | Capital | Capital cancellation shares. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.