CHAINBRICK LIMITED

Register to unlock more data on OkredoRegister

CHAINBRICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261825

Incorporation date

31/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2001)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Cessation of Ace Group International Ltd as a person with significant control on 2023-01-13
dot icon01/08/2023
Notification of Patricio Apey as a person with significant control on 2023-01-13
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon02/08/2022
Change of details for Ace Group International Ltd as a person with significant control on 2022-04-12
dot icon12/04/2022
Registered office address changed from 15 Harwood Road London SW6 4QP to Rear Suite, 1st Floor, Pilgrim House Packhorse Road Gerrards Cross Bucks SL9 7QE on 2022-04-12
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon03/03/2021
Termination of appointment of Allan Anthony Reeves as a director on 2021-03-01
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon08/08/2018
Appointment of Mr Allan Anthony Reeves as a director on 2018-07-30
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Termination of appointment of Allan Anthony Reeves as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Allan Reeves as a secretary on 2018-02-01
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Director's details changed for Patricio Apey on 2014-08-01
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/07/2014
Registered office address changed from 13 Harwood Road London SW6 4QP United Kingdom on 2014-07-09
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2011
Registered office address changed from 21 Quayside William Morris Way London SW6 2UZ on 2011-09-07
dot icon07/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon07/10/2010
Appointment of Mr Allan Anthony Reeves as a director
dot icon07/10/2010
Termination of appointment of Patrick Cunningham as a secretary
dot icon07/10/2010
Termination of appointment of Patrick Cunningham as a director
dot icon07/10/2010
Appointment of Mr Allan Reeves as a secretary
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/09/2009
Return made up to 31/07/09; full list of members
dot icon03/09/2009
Director's change of particulars / patricio apey / 01/07/2009
dot icon24/08/2009
Appointment terminated director heiner kamps
dot icon24/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/11/2008
Director and secretary's change of particulars / patrick cunningham / 27/11/2008
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/09/2008
Return made up to 31/07/08; full list of members
dot icon17/09/2008
Location of register of members
dot icon23/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/11/2007
Return made up to 31/07/07; no change of members
dot icon01/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/08/2006
Return made up to 31/07/06; full list of members
dot icon26/08/2005
Return made up to 31/07/05; full list of members
dot icon26/08/2005
New secretary appointed;new director appointed
dot icon27/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/08/2004
Return made up to 31/07/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Registered office changed on 07/11/03 from: 90 fetter lane london EC4A 1JP
dot icon07/11/2003
Location of register of members
dot icon05/09/2003
Return made up to 31/07/03; full list of members
dot icon02/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/11/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon17/08/2002
Return made up to 31/07/02; full list of members
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Secretary resigned
dot icon31/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+0.99 % *

* during past year

Cash in Bank

£35,654.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
934.97K
-
0.00
35.31K
-
2022
1
957.39K
-
0.00
35.65K
-
2022
1
957.39K
-
0.00
35.65K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

957.39K £Ascended2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.65K £Ascended0.99 % *

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
Reeves, Allan Anthony
Director
30/07/2018 - 01/03/2021
118
Reeves, Allan Anthony
Director
31/07/2010 - 01/02/2018
118
Apey, Patricio
Director
10/08/2001 - Present
4

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

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 CHAINBRICK LIMITED

CHAINBRICK LIMITED is an(a) Active company incorporated on 31/07/2001 with the registered office located at Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks SL9 7QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAINBRICK LIMITED?

toggle

CHAINBRICK LIMITED is currently Active. It was registered on 31/07/2001 .

Where is CHAINBRICK LIMITED located?

toggle

CHAINBRICK LIMITED is registered at Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks SL9 7QE.

What does CHAINBRICK LIMITED do?

toggle

CHAINBRICK LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CHAINBRICK LIMITED have?

toggle

CHAINBRICK LIMITED had 1 employees in 2022.

What is the latest filing for CHAINBRICK LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.