CHAD ENGINEERING UK LIMITED

Register to unlock more data on OkredoRegister

CHAD ENGINEERING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230228

Incorporation date

07/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pippins Cherry Drive, Forty Green, Beaconsfield HP9 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon02/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/08/2023
Termination of appointment of Harvinder Singh Jutla as a director on 2023-07-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/09/2021
Registration of charge 042302280003, created on 2021-09-29
dot icon26/05/2021
Notification of a person with significant control statement
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon26/05/2021
Withdrawal of a person with significant control statement on 2021-05-26
dot icon23/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/10/2019
Director's details changed for Mr Pritpal Singh Jutla on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Harmit Singh Jutla on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Pritpal Singh Jutla on 2019-10-03
dot icon03/10/2019
Director's details changed for Harvinder Singh Jutla on 2019-10-03
dot icon22/07/2019
Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Pippins Cherry Drive Forty Green Beaconsfield HP9 1XP on 2019-07-22
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/08/2010
Resolutions
dot icon14/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon14/07/2010
Director's details changed for Pritpal Singh Jutla on 2010-06-07
dot icon14/07/2010
Director's details changed for Harvinder Singh Jutla on 2010-06-07
dot icon14/07/2010
Director's details changed for Harmit Singh Jutla on 2010-06-07
dot icon14/07/2010
Secretary's details changed for Pritpal Singh Jutla on 2010-06-07
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/07/2009
Return made up to 07/06/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/06/2008
Return made up to 07/06/08; full list of members
dot icon31/08/2007
Return made up to 07/06/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon17/07/2006
Return made up to 07/06/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/08/2005
Return made up to 07/06/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/08/2004
Return made up to 07/06/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon23/07/2003
Return made up to 07/06/03; full list of members
dot icon07/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon31/10/2002
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon05/08/2002
Return made up to 07/06/02; full list of members
dot icon16/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Ad 18/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New secretary appointed;new director appointed
dot icon02/08/2001
New director appointed
dot icon28/06/2001
Certificate of change of name
dot icon07/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-16.29 % *

* during past year

Cash in Bank

£223,938.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
287.65K
-
0.00
111.03K
-
2022
13
442.03K
-
0.00
267.53K
-
2023
13
432.26K
-
0.00
223.94K
-
2023
13
432.26K
-
0.00
223.94K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

432.26K £Descended-2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.94K £Descended-16.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jutla, Harvinder Singh
Director
19/07/2001 - 31/07/2023
2
Jutla, Pritpal Singh
Director
19/07/2001 - Present
2
Jutla, Harmit Singh
Director
19/07/2001 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHAD ENGINEERING UK LIMITED

CHAD ENGINEERING UK LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at Pippins Cherry Drive, Forty Green, Beaconsfield HP9 1XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAD ENGINEERING UK LIMITED?

toggle

CHAD ENGINEERING UK LIMITED is currently Active. It was registered on 07/06/2001 .

Where is CHAD ENGINEERING UK LIMITED located?

toggle

CHAD ENGINEERING UK LIMITED is registered at Pippins Cherry Drive, Forty Green, Beaconsfield HP9 1XP.

What does CHAD ENGINEERING UK LIMITED do?

toggle

CHAD ENGINEERING UK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CHAD ENGINEERING UK LIMITED have?

toggle

CHAD ENGINEERING UK LIMITED had 13 employees in 2023.

What is the latest filing for CHAD ENGINEERING UK LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-23 with no updates.