CHANDU TOOLMAKERS & MOULDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANDU TOOLMAKERS & MOULDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320340

Incorporation date

09/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Watermill Industrial Estate, Buntingford, Hertfordshire SG9 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon28/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon07/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon26/03/2026
Secretary's details changed for Mrs Karen Ann Brown on 2026-03-10
dot icon25/03/2026
Director's details changed for Mr Paul Brown on 2026-03-10
dot icon25/03/2026
Registered office address changed from Unit 2, Plot 6 Watermill Industrial Estate Aspenden Road Buntingford Herts SG9 9JS United Kingdom to Unit 3 Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS on 2026-03-25
dot icon15/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon06/12/2024
Cessation of Ann Peake as a person with significant control on 2024-11-29
dot icon06/12/2024
Cessation of Simon James Peake as a person with significant control on 2024-11-29
dot icon06/12/2024
Notification of Cybertooling Ltd as a person with significant control on 2024-11-29
dot icon06/12/2024
Termination of appointment of Ann Peake as a director on 2024-11-29
dot icon06/12/2024
Termination of appointment of Simon James Peake as a director on 2024-11-29
dot icon06/12/2024
Cessation of Susan Diane Peake as a person with significant control on 2024-11-29
dot icon06/12/2024
Termination of appointment of Ann Peake as a secretary on 2024-11-29
dot icon06/12/2024
Appointment of Mrs Karen Ann Brown as a secretary on 2024-11-29
dot icon05/12/2024
Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to Unit 2, Plot 6 Watermill Industrial Estate Aspenden Road Buntingford Herts SG9 9JS on 2024-12-05
dot icon05/12/2024
Appointment of Mr Paul Brown as a director on 2024-11-29
dot icon05/12/2024
Previous accounting period extended from 2024-10-31 to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Change of share class name or designation
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/02/2020
Registration of charge 043203400003, created on 2020-02-25
dot icon06/01/2020
Registration of charge 043203400002, created on 2020-01-06
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon20/09/2019
Satisfaction of charge 1 in full
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/04/2019
Secretary's details changed for Ann Peake on 2019-04-12
dot icon12/04/2019
Director's details changed for Mrs Ann Peake on 2019-04-12
dot icon10/04/2019
Registered office address changed from 1422 London Road Leigh-on-Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 2019-04-10
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon09/11/2018
Notification of Susan Diane Peake as a person with significant control on 2017-11-02
dot icon22/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon15/11/2017
Cessation of Charles Edward Peake as a person with significant control on 2017-09-18
dot icon15/11/2017
Termination of appointment of Charles Edward Peake as a director on 2017-09-18
dot icon06/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon05/12/2011
Director's details changed for Charles Edward Peake on 2011-11-09
dot icon05/12/2011
Director's details changed for Ann Peake on 2011-11-09
dot icon17/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/12/2010
Director's details changed for Charles Edward Peake on 2010-11-09
dot icon15/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon14/12/2010
Director's details changed for Ann Peake on 2010-11-09
dot icon14/12/2010
Secretary's details changed for Ann Peake on 2010-11-09
dot icon13/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Director's details changed for Charles Edward Peake on 2009-11-09
dot icon24/11/2009
Director's details changed for Simon James Peake on 2009-11-09
dot icon24/11/2009
Director's details changed for Ann Peake on 2009-11-09
dot icon24/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon25/09/2009
Director's change of particulars / simon peake / 07/09/2009
dot icon16/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/12/2008
Return made up to 09/11/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 09/11/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/12/2006
Return made up to 09/11/06; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 305 london road benfleet s o s essex SS7 5XP
dot icon20/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/11/2005
Return made up to 09/11/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/12/2004
Secretary's particulars changed;director's particulars changed
dot icon10/12/2004
Director's particulars changed
dot icon10/12/2004
Secretary's particulars changed;director's particulars changed
dot icon30/11/2004
Return made up to 09/11/04; full list of members
dot icon30/11/2004
Registered office changed on 30/11/04 from: 2A avondale road benfleet essex SS7 1EJ
dot icon24/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon12/06/2004
Particulars of mortgage/charge
dot icon11/12/2003
Return made up to 09/11/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/12/2002
Return made up to 09/11/02; full list of members
dot icon02/10/2002
Accounting reference date shortened from 30/11/02 to 31/10/02
dot icon23/01/2002
Ad 01/12/01--------- £ si 999@1=999 £ ic 1/1000
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Registered office changed on 22/11/01 from: 31 corsham street london N1 6DR
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New secretary appointed;new director appointed
dot icon09/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peake, Ann
Director
09/11/2001 - 29/11/2024
-
Brown, Paul
Director
29/11/2024 - Present
8
Peake, Simon James
Director
09/11/2001 - 29/11/2024
-
Peake, Ann
Secretary
09/11/2001 - 29/11/2024
-
Brown, Karen Ann
Secretary
29/11/2024 - Present
-

Persons with Significant Control

8
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 CHANDU TOOLMAKERS & MOULDINGS LIMITED

CHANDU TOOLMAKERS & MOULDINGS LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at Unit 3 Watermill Industrial Estate, Buntingford, Hertfordshire SG9 9JS. There are currently 2 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 CHANDU TOOLMAKERS & MOULDINGS LIMITED?

toggle

CHANDU TOOLMAKERS & MOULDINGS LIMITED is currently Active. It was registered on 09/11/2001 .

Where is CHANDU TOOLMAKERS & MOULDINGS LIMITED located?

toggle

CHANDU TOOLMAKERS & MOULDINGS LIMITED is registered at Unit 3 Watermill Industrial Estate, Buntingford, Hertfordshire SG9 9JS.

What does CHANDU TOOLMAKERS & MOULDINGS LIMITED do?

toggle

CHANDU TOOLMAKERS & MOULDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHANDU TOOLMAKERS & MOULDINGS LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2025-11-30.