CHAIN-SAVERS LIMITED

Register to unlock more data on OkredoRegister

CHAIN-SAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03915809

Incorporation date

28/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Crendon Street, High Wycombe HP13 6LECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2000)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Change of details for Move-Makers Ltd as a person with significant control on 2025-05-13
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon07/05/2024
Cessation of Paul Anthony Bown as a person with significant control on 2024-03-04
dot icon07/05/2024
Termination of appointment of Paul Anthony Bown as a director on 2024-05-07
dot icon31/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon29/07/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon15/03/2021
Change of details for Move-Makers Ltd as a person with significant control on 2021-01-28
dot icon15/03/2021
Change of details for Mr Paul Anthony Bown as a person with significant control on 2021-01-28
dot icon15/03/2021
Director's details changed for Mr Paul Anthony Bown on 2021-01-28
dot icon15/03/2021
Registered office address changed from Morton House, 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY to 1 Crendon Street High Wycombe HP13 6LE on 2021-03-15
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon12/02/2020
Change of details for Move-Makers Ltd as a person with significant control on 2020-01-27
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon11/02/2015
Director's details changed for Kevin Michael Hurst on 2014-07-01
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 79
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon11/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for Kevin Michael Hurst on 2009-10-01
dot icon11/03/2010
Director's details changed for Paul Anthony Bown on 2009-10-01
dot icon11/03/2010
Secretary's details changed for Kevin Michael Hurst on 2009-10-01
dot icon02/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 28/01/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Director and secretary's change of particulars / kevin hurst / 01/10/2008
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 78
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 77
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon19/02/2008
Return made up to 28/01/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon17/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon13/06/2007
Registered office changed on 13/06/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB
dot icon05/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Return made up to 28/01/07; full list of members
dot icon07/03/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon29/01/2007
Accounts for a small company made up to 2006-03-31
dot icon22/12/2006
Particulars of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Return made up to 28/01/06; full list of members
dot icon02/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Ad 01/02/06--------- £ si 1@1=1 £ ic 4/5
dot icon10/03/2006
Particulars of mortgage/charge
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon28/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Return made up to 28/01/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon02/02/2005
Particulars of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon27/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon23/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon04/02/2004
Return made up to 28/01/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/02/2003
Return made up to 28/01/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/05/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Return made up to 28/01/02; full list of members
dot icon28/02/2002
Particulars of mortgage/charge
dot icon16/02/2002
Particulars of mortgage/charge
dot icon02/01/2002
Resolutions
dot icon18/12/2001
Certificate of change of name
dot icon18/12/2001
Ad 03/12/01--------- £ si 3@1=3 £ ic 1/4
dot icon11/10/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon11/10/2001
New secretary appointed;new director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Registered office changed on 11/10/01 from: 36 burcott lane bierton aylesbury buckinghamshire HP22 5AS
dot icon11/10/2001
Secretary resigned;director resigned
dot icon26/07/2001
Accounts for a dormant company made up to 2001-01-31
dot icon14/03/2001
Return made up to 28/01/01; full list of members
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
New director appointed
dot icon21/11/2000
Registered office changed on 21/11/00 from: 11 bowler road aylesbury buckinghamshire HP21 9QY
dot icon21/11/2000
Director resigned
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon28/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
685.00
-
0.00
-
-
2022
0
1.56K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Bown, Paul Anthony
Director
21/09/2001 - 07/05/2024
5
Hurst, Kevin Michael
Director
21/09/2001 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAIN-SAVERS LIMITED

CHAIN-SAVERS LIMITED is an(a) Active company incorporated on 28/01/2000 with the registered office located at 1 Crendon Street, High Wycombe HP13 6LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAIN-SAVERS LIMITED?

toggle

CHAIN-SAVERS LIMITED is currently Active. It was registered on 28/01/2000 .

Where is CHAIN-SAVERS LIMITED located?

toggle

CHAIN-SAVERS LIMITED is registered at 1 Crendon Street, High Wycombe HP13 6LE.

What does CHAIN-SAVERS LIMITED do?

toggle

CHAIN-SAVERS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHAIN-SAVERS LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.