CHANA BROS LTD

Register to unlock more data on OkredoRegister

CHANA BROS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03551226

Incorporation date

23/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Broadstrood, Loughton IG10 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon09/04/2026
Termination of appointment of Amrik Singh Chana as a director on 2025-03-17
dot icon12/11/2025
Satisfaction of charge 2 in full
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Secretary's details changed for Mr Bhupinder Singh Chana on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr Bhupinder Singh Chana on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr Bhupinder Singh Chana on 2025-06-05
dot icon05/06/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon16/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon07/01/2022
Registered office address changed from 88 High Road Chigwell Essex IG7 6PJ to 35 Broadstrood Loughton IG10 2SB on 2022-01-07
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-04-23 with updates
dot icon24/04/2019
Secretary's details changed for Mr Bhupinder Singh Chana on 2019-04-23
dot icon24/04/2019
Change of details for Mr Amrik Singh Chana as a person with significant control on 2019-04-23
dot icon08/10/2018
Director's details changed for Parminder Singh Chana on 2018-10-03
dot icon08/10/2018
Director's details changed for Mr Amrik Singh Chana on 2018-10-03
dot icon08/10/2018
Director's details changed for Mr Bhupinder Singh Chana on 2018-10-03
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon22/02/2018
Satisfaction of charge 5 in full
dot icon22/02/2018
Satisfaction of charge 1 in full
dot icon22/02/2018
Satisfaction of charge 3 in full
dot icon22/02/2018
Satisfaction of charge 6 in full
dot icon22/02/2018
Satisfaction of charge 4 in full
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon01/06/2017
Termination of appointment of Santosh Chana as a director on 2014-04-05
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/08/2015
Compulsory strike-off action has been discontinued
dot icon21/08/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon19/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/08/2013
Compulsory strike-off action has been discontinued
dot icon23/08/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Compulsory strike-off action has been discontinued
dot icon17/09/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon17/09/2012
Registered office address changed from 54 New Road Ilford Essex IG3 8AT United Kingdom on 2012-09-17
dot icon12/09/2012
Compulsory strike-off action has been suspended
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Compulsory strike-off action has been discontinued
dot icon23/08/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon08/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 15 Eastwood Road Goodmayes Ilford Essex IG3 8UW on 2010-06-08
dot icon08/06/2010
Director's details changed for Parminder Singh Chana on 2010-04-23
dot icon08/06/2010
Director's details changed for Amrik Singh Chana on 2010-04-23
dot icon08/06/2010
Director's details changed for Santosh Chana on 2010-04-23
dot icon08/06/2010
Director's details changed for Rajinder Singh Chana on 2010-04-23
dot icon08/06/2010
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-04-23 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 23/04/08; full list of members
dot icon19/07/2007
Return made up to 23/04/07; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 23/04/06; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 23/04/05; full list of members
dot icon05/04/2005
Compulsory strike-off action has been discontinued
dot icon31/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon30/03/2005
Return made up to 23/04/04; full list of members
dot icon15/03/2005
First Gazette notice for compulsory strike-off
dot icon17/09/2004
Total exemption full accounts made up to 2002-12-31
dot icon14/01/2004
Return made up to 23/04/03; full list of members
dot icon20/06/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
Ad 16/03/03-16/03/03 £ si 599@1=599 £ ic 1/600
dot icon25/03/2003
New director appointed
dot icon06/12/2002
Particulars of mortgage/charge
dot icon21/10/2002
Return made up to 06/04/02; full list of members
dot icon17/07/2002
Particulars of mortgage/charge
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Full accounts made up to 2000-12-31
dot icon03/12/2001
Return made up to 23/04/01; full list of members
dot icon04/01/2001
Full accounts made up to 1999-12-31
dot icon04/01/2001
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon04/10/2000
Full accounts made up to 1999-04-30
dot icon04/07/2000
Compulsory strike-off action has been discontinued
dot icon30/06/2000
Return made up to 23/04/00; full list of members
dot icon23/05/2000
First Gazette notice for compulsory strike-off
dot icon13/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
New secretary appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon04/09/1998
Particulars of mortgage/charge
dot icon20/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon23/04/1998
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 icon+9.47 % *

* during past year

Cash in Bank

£497,215.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
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
0
106.95K
-
0.00
396.60K
-
2022
0
42.39K
-
0.00
454.20K
-
2023
0
39.38K
-
0.00
497.22K
-
2023
0
39.38K
-
0.00
497.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

39.38K £Descended-7.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

497.22K £Ascended9.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/04/1998 - 22/04/2010
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/04/1998 - 22/04/1998
67500
Chana, Amrik Singh
Director
23/04/1998 - 17/03/2025
1
Chana, Parminder Singh
Director
16/03/2003 - Present
5
Chana, Rajinder Singh
Director
16/03/2003 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANA BROS LTD

CHANA BROS LTD is an(a) Active company incorporated on 23/04/1998 with the registered office located at 35 Broadstrood, Loughton IG10 2SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANA BROS LTD?

toggle

CHANA BROS LTD is currently Active. It was registered on 23/04/1998 .

Where is CHANA BROS LTD located?

toggle

CHANA BROS LTD is registered at 35 Broadstrood, Loughton IG10 2SB.

What does CHANA BROS LTD do?

toggle

CHANA BROS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHANA BROS LTD?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Amrik Singh Chana as a director on 2025-03-17.