CHABLAIS SPORT GB LIMITED

Register to unlock more data on OkredoRegister

CHABLAIS SPORT GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12133135

Incorporation date

01/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Downpark,, Tavistock Road, Yelverton PL20 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2019)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon11/11/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon13/09/2022
Notification of Ann Bradbury Dawe as a person with significant control on 2022-09-08
dot icon13/09/2022
Withdrawal of a person with significant control statement on 2022-09-13
dot icon08/09/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon08/09/2022
Termination of appointment of Agnieszka Anna Goluch as a director on 2022-09-08
dot icon08/09/2022
Appointment of Mrs Ann Bradbury Dawe as a director on 2022-09-08
dot icon25/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon23/07/2021
Termination of appointment of John Uttley as a director on 2021-07-18
dot icon16/07/2021
Appointment of Mrs Agnieszka Anna Goluch as a director on 2021-07-14
dot icon16/07/2021
Appointment of Mr Paul Ivan Jago as a director on 2021-07-14
dot icon15/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-10-10
dot icon04/06/2021
Termination of appointment of Agnieszka Anna Goluch as a director on 2021-05-31
dot icon01/05/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon24/08/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon15/04/2020
Termination of appointment of Weronika Agnieszka Goluch as a director on 2020-04-14
dot icon20/11/2019
Termination of appointment of Mark Clinton Patton as a director on 2019-11-17
dot icon28/10/2019
Notification of a person with significant control statement
dot icon21/10/2019
Cessation of Agnieszka Anna Goluch as a person with significant control on 2019-10-11
dot icon21/10/2019
Cessation of Weronika Agnieszka Goluch as a person with significant control on 2019-10-11
dot icon15/10/2019
Director's details changed for Mr Mark Clinton Patton on 2019-10-15
dot icon11/10/2019
Change of details for Miss Weronika Agnieszka Goluch as a person with significant control on 2019-10-11
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon11/10/2019
Change of details for Mrs Agnieszka Anna Goluch as a person with significant control on 2019-10-10
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon26/09/2019
Director's details changed for Mr Mark Clinton Patton on 2019-09-26
dot icon26/09/2019
Director's details changed for Mrs Agnieszka Anna Goluch on 2019-09-26
dot icon26/09/2019
Director's details changed for Miss Weronika Agnieszka Goluch on 2019-09-26
dot icon26/09/2019
Director's details changed for Mr John Uttley on 2019-09-26
dot icon26/09/2019
Appointment of Mr John Uttley as a director on 2019-09-26
dot icon27/08/2019
Appointment of Mr Mark Clinton Patton as a director on 2019-08-27
dot icon01/08/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawe, Ann Bradbury
Director
08/09/2022 - Present
2
Jago, Paul Ivan
Director
14/07/2021 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHABLAIS SPORT GB LIMITED

CHABLAIS SPORT GB LIMITED is an(a) Active company incorporated on 01/08/2019 with the registered office located at Downpark,, Tavistock Road, Yelverton PL20 6ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHABLAIS SPORT GB LIMITED?

toggle

CHABLAIS SPORT GB LIMITED is currently Active. It was registered on 01/08/2019 .

Where is CHABLAIS SPORT GB LIMITED located?

toggle

CHABLAIS SPORT GB LIMITED is registered at Downpark,, Tavistock Road, Yelverton PL20 6ED.

What does CHABLAIS SPORT GB LIMITED do?

toggle

CHABLAIS SPORT GB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHABLAIS SPORT GB LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.