CHALIS FIRE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHALIS FIRE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05455869

Incorporation date

18/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon05/02/2026
Micro company accounts made up to 2025-10-31
dot icon19/06/2025
Micro company accounts made up to 2024-10-31
dot icon02/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon11/05/2023
Termination of appointment of Michelle Butler as a secretary on 2023-05-10
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon23/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon16/08/2021
Director's details changed for Michael Anthony Ashby on 2021-08-11
dot icon07/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon21/05/2021
Register inspection address has been changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB United Kingdom to Unit C Regent House 9 Crown Square Poundbury Dorchester DT1 3DY
dot icon12/10/2020
Micro company accounts made up to 2019-10-31
dot icon27/07/2020
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 2020-07-27
dot icon04/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon14/06/2019
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon04/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon03/05/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon21/05/2018
Register inspection address has been changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
dot icon31/10/2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2017-10-31
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2011
Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX on 2011-07-12
dot icon21/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/06/2011
Register(s) moved to registered inspection location
dot icon21/06/2011
Register inspection address has been changed
dot icon28/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/06/2010
Director's details changed for Michael Anthony Ashby on 2010-05-18
dot icon09/06/2010
Director's details changed for Richard Preston on 2010-05-18
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon23/07/2008
Ad 26/06/08\gbp si 1@1=1\gbp ic 129/130\
dot icon15/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/05/2008
Return made up to 18/05/08; full list of members
dot icon29/05/2008
Secretary's change of particulars / michelle butler / 30/04/2008
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2007
Certificate of change of name
dot icon30/05/2007
Return made up to 18/05/07; full list of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/03/2007
Ad 16/02/07--------- £ si 30@1=30 £ ic 99/129
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon06/03/2007
Secretary's particulars changed
dot icon13/12/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon22/06/2006
Return made up to 18/05/06; full list of members
dot icon22/06/2006
New director appointed
dot icon25/04/2006
Accounting reference date extended from 31/05/06 to 31/10/06
dot icon08/09/2005
Registered office changed on 08/09/05 from: 7 crimea road winton bournemouth BH9 1AP
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
76.34K
-
0.00
-
-
2022
6
10.95K
-
0.00
-
-
2022
6
10.95K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

10.95K £Descended-85.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Preston
Director
13/12/2006 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/2005 - 18/05/2005
99600
Butler, Michelle
Secretary
18/05/2005 - 10/05/2023
-
Ashby, Michael Anthony
Director
01/06/2006 - Present
-
Edwards, Roger John
Director
18/05/2005 - 20/06/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHALIS FIRE ENGINEERING LIMITED

CHALIS FIRE ENGINEERING LIMITED is an(a) Active company incorporated on 18/05/2005 with the registered office located at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALIS FIRE ENGINEERING LIMITED?

toggle

CHALIS FIRE ENGINEERING LIMITED is currently Active. It was registered on 18/05/2005 .

Where is CHALIS FIRE ENGINEERING LIMITED located?

toggle

CHALIS FIRE ENGINEERING LIMITED is registered at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DY.

What does CHALIS FIRE ENGINEERING LIMITED do?

toggle

CHALIS FIRE ENGINEERING LIMITED operates in the Fire service activities (84.25 - SIC 2007) sector.

How many employees does CHALIS FIRE ENGINEERING LIMITED have?

toggle

CHALIS FIRE ENGINEERING LIMITED had 6 employees in 2022.

What is the latest filing for CHALIS FIRE ENGINEERING LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-10-31.