CHANSECS LIMITED

Register to unlock more data on OkredoRegister

CHANSECS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05893534

Incorporation date

01/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon22/01/2026
Termination of appointment of Gary Tarrant as a director on 2026-01-22
dot icon09/10/2025
Micro company accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon09/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon26/04/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon23/02/2024
Appointment of Mr Gary Tarrant as a director on 2023-08-02
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon10/05/2023
Previous accounting period shortened from 2023-03-31 to 2022-11-30
dot icon04/05/2023
Appointment of Mr Jonathan Paul Smith as a director on 2023-01-13
dot icon04/05/2023
Termination of appointment of Andrew James Copley as a director on 2023-01-13
dot icon04/05/2023
Appointment of Mr Neil Gavin Foster as a director on 2023-01-13
dot icon04/05/2023
Termination of appointment of Richard Michael Duncan as a director on 2023-01-13
dot icon04/05/2023
Registered office address changed from Chiltern House Marsack Street Reading Berkshire RG4 5AP England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2023-05-04
dot icon13/01/2023
Cessation of Andrew James Copley as a person with significant control on 2023-01-13
dot icon13/01/2023
Cessation of Richard Michael Duncan as a person with significant control on 2023-01-13
dot icon13/01/2023
Notification of Trinity Property Group Limited as a person with significant control on 2022-12-15
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Termination of appointment of James Buckley as a director on 2022-09-22
dot icon01/09/2022
Termination of appointment of William Quick as a director on 2022-08-19
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Appointment of Mr William Quick as a director on 2021-09-15
dot icon28/09/2021
Termination of appointment of Nick Holman as a director on 2021-09-15
dot icon17/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon19/06/2019
Termination of appointment of James Gavin as a director on 2019-05-08
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Mr Nick Holman as a director on 2018-11-09
dot icon29/11/2018
Appointment of Mr James Gavin as a director on 2018-11-09
dot icon29/11/2018
Appointment of Mr James Buckley as a director on 2018-11-09
dot icon07/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon07/09/2018
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Chiltern House Marsack Street Reading Berkshire RG4 5AP on 2018-09-07
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon14/08/2017
Termination of appointment of John Ewen Turrill as a director on 2017-08-11
dot icon14/08/2017
Termination of appointment of John Ewen Turrill as a secretary on 2017-08-11
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road, Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon04/06/2015
Appointment of Mr Richard Michael Duncan as a director on 2015-04-06
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon24/07/2014
Secretary's details changed for Mr John Ewen Turrill on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr John Ewen Turrill on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr Andrew James Copley on 2014-07-24
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Andrew James Copley on 2012-04-01
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Andrew James Copley on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 01/08/09; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/08/2008
Return made up to 01/08/08; full list of members
dot icon17/06/2008
Director appointed mr andrew james copley
dot icon17/06/2008
Appointment terminated director kevin townsend
dot icon13/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/10/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon16/08/2007
Return made up to 01/08/07; full list of members
dot icon30/11/2006
Certificate of change of name
dot icon16/11/2006
Director resigned
dot icon13/11/2006
New director appointed
dot icon10/10/2006
Registered office changed on 10/10/06 from: millgate house, ruscombe lane ruscombe berkshire RG10 9JT
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon01/08/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
6.42K
-
0.00
355.00
-
2022
2
8.03K
-
0.00
11.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Neil Gavin
Director
13/01/2023 - Present
241
Mr John Ewen Turrill
Director
01/08/2006 - 11/08/2017
14
Tarrant, Gary
Director
02/08/2023 - 22/01/2026
155
Smith, Jonathan Paul
Director
13/01/2023 - Present
337
Copley, Andrew James
Director
02/06/2008 - 13/01/2023
13

Persons with Significant Control

6
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 CHANSECS LIMITED

CHANSECS LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 CHANSECS LIMITED?

toggle

CHANSECS LIMITED is currently Active. It was registered on 01/08/2006 .

Where is CHANSECS LIMITED located?

toggle

CHANSECS LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does CHANSECS LIMITED do?

toggle

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

What is the latest filing for CHANSECS LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Gary Tarrant as a director on 2026-01-22.