CHAN COMMERCIAL LTD

Register to unlock more data on OkredoRegister

CHAN COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262832

Incorporation date

27/05/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Norton Court, Norton Road, Stockton-On-Tees TS20 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1988)
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon01/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon05/01/2021
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon13/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Registered office address changed from Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 1 Norton Court Norton Road Stockton-on-Tees TS20 2BL on 2018-06-12
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Director's details changed for Mr Apinder Singh Ghura on 2017-03-07
dot icon06/02/2017
Resolutions
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Termination of appointment of Surinder Kaur Ghura as a director on 2016-04-05
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Termination of appointment of Malcolm Bengston as a secretary
dot icon04/06/2013
Registered office address changed from the Chan Building Comet Row George Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DS England on 2013-06-04
dot icon28/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2012
Compulsory strike-off action has been suspended
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/03/2011
Accounts for a small company made up to 2010-06-30
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Surinder Kaur Ghura on 2009-12-31
dot icon21/01/2010
Director's details changed for Khushninder Singh Ghura on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Apinder Singh Ghura on 2009-12-31
dot icon21/01/2010
Secretary's details changed for Malcolm Bengston on 2009-12-31
dot icon01/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2009
Location of debenture register
dot icon29/01/2009
Location of register of members
dot icon28/01/2009
Registered office changed on 28/01/2009 from ccl the chan building comet row george stephenson industrial estate killingworth newcastle upon tyne NE12 6DS
dot icon28/01/2009
Director's change of particulars / apinder ghura / 31/12/2008
dot icon28/01/2009
Director's change of particulars / surinder ghura / 31/12/2008
dot icon28/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon15/04/2008
Appointment terminated secretary apinder ghura
dot icon15/04/2008
Appointment terminated secretary khushninder ghura
dot icon15/04/2008
Secretary appointed malcolm bengston
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon10/07/2007
Accounts for a medium company made up to 2006-06-30
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon05/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon29/12/2005
Return made up to 31/12/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon08/01/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon16/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon07/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon19/12/2002
Return made up to 31/12/02; full list of members
dot icon08/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Secretary resigned
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon09/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon22/12/2000
Return made up to 31/12/00; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/04/1999
Registered office changed on 12/04/99 from: 208 shields rd newcastle upon tyne NE6 1DU
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon07/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon03/02/1998
Accounts for a medium company made up to 1996-12-31
dot icon22/12/1997
Return made up to 31/12/97; full list of members
dot icon27/12/1996
Return made up to 31/12/96; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1995-12-31
dot icon27/07/1996
Particulars of mortgage/charge
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Ad 23/04/96--------- £ si 19900@1=19900 £ ic 100/20000
dot icon15/05/1996
£ nc 1000/100900 22/04/96
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-12-31
dot icon21/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/03/1994
Return made up to 31/12/93; full list of members
dot icon10/06/1993
Accounts for a small company made up to 1992-12-31
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon06/08/1992
Accounting reference date extended from 31/07 to 31/12
dot icon25/06/1992
New secretary appointed
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon25/11/1991
Accounts for a small company made up to 1991-07-31
dot icon06/03/1991
Accounts for a small company made up to 1990-07-31
dot icon06/03/1991
Return made up to 14/12/90; full list of members
dot icon06/03/1991
Accounting reference date shortened from 30/06 to 31/07
dot icon04/06/1990
Accounts for a small company made up to 1989-07-31
dot icon04/06/1990
Return made up to 31/12/89; full list of members
dot icon16/05/1990
Particulars of mortgage/charge
dot icon16/11/1988
Accounting reference date notified as 30/06
dot icon15/11/1988
Wd 31/10/88 ad 27/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/06/1988
Resolutions
dot icon14/06/1988
Secretary resigned;new secretary appointed
dot icon14/06/1988
Director resigned;new director appointed
dot icon27/05/1988
Miscellaneous
dot icon27/05/1988
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
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
3.89M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghura, Prahbjot Kaur
Director
31/12/1999 - 30/05/2003
-
Ghura, Inderpreet Kaur
Director
31/12/1999 - 30/05/2003
-
Ghura, Khushninder Singh
Secretary
30/12/2001 - 09/04/2008
1
Bengston, Malcolm
Secretary
09/04/2008 - 26/08/2013
-
Ghura, Apinder Singh
Secretary
30/12/2001 - 09/04/2008
-

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

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 CHAN COMMERCIAL LTD

CHAN COMMERCIAL LTD is an(a) Active company incorporated on 27/05/1988 with the registered office located at 1 Norton Court, Norton Road, Stockton-On-Tees TS20 2BL. There is currently no 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 CHAN COMMERCIAL LTD?

toggle

CHAN COMMERCIAL LTD is currently Active. It was registered on 27/05/1988 .

Where is CHAN COMMERCIAL LTD located?

toggle

CHAN COMMERCIAL LTD is registered at 1 Norton Court, Norton Road, Stockton-On-Tees TS20 2BL.

What does CHAN COMMERCIAL LTD do?

toggle

CHAN COMMERCIAL LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for CHAN COMMERCIAL LTD?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-28 with no updates.