UKBizDB.co.uk

P. CHALK LIMITED

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

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.

Company Information

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:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:13 Landau Way, Darent Industrial Park, Erith, Kent, DA8 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139 Shepherds Lane, Dartford, DA1 2PA

Secretary14 November 1995Active
139 Shepherds Lane, Dartford, DA1 2PA

Director14 November 1995Active
139 Shepherds Lane, Dartford, DA1 2PA

Director01 January 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 November 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 November 1995Active
21 Osprey Drive, Uckfield, TN22 5PF

Director01 January 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Capital

Capital return purchase own shares.

Download
2018-05-16Capital

Capital cancellation shares.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-01-09Address

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

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.