CHAPS (POLEGATE) LIMITED

Register to unlock more data on OkredoRegister

CHAPS (POLEGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442101

Incorporation date

30/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

38 Central Avenue, Polegate BN26 6HACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon09/12/2025
Termination of appointment of Jack Thomas Porter as a director on 2022-11-22
dot icon08/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon22/11/2021
Registered office address changed from 92a Church Street Willingdon Eastbourne BN22 0HU England to 38 Central Avenue Polegate BN26 6HA on 2021-11-22
dot icon29/03/2021
Micro company accounts made up to 2019-12-31
dot icon08/03/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon02/12/2020
Registered office address changed from 65 Victoria Road Polegate East Sussex BN26 6BY to 92a Church Street Willingdon Eastbourne BN22 0HU on 2020-12-02
dot icon02/02/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon01/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon13/10/2017
Appointment of Mr Jack Thomas Porter as a director on 2017-10-01
dot icon04/10/2017
Notification of Thomas Porter as a person with significant control on 2017-10-01
dot icon04/10/2017
Termination of appointment of Christopher Wayne Holter as a director on 2017-09-30
dot icon04/10/2017
Termination of appointment of Sally Anne Ainsworth as a director on 2017-09-30
dot icon04/10/2017
Termination of appointment of Sally Anne Ainsworth as a secretary on 2017-09-30
dot icon04/10/2017
Cessation of Sally Ainsworth as a person with significant control on 2017-09-30
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/11/2010
Appointment of Mr. Christopher Wayne Holter as a director
dot icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Thomas William Porter on 2009-12-10
dot icon10/12/2009
Director's details changed for Sally Anne Ainsworth on 2009-12-10
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/09/2009
Registered office changed on 30/09/2009 from 46 high street polegate east sussex BN26 6AG
dot icon30/09/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon24/12/2008
Return made up to 30/11/08; full list of members
dot icon06/12/2007
Ad 30/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/2007
New secretary appointed;new director appointed
dot icon06/12/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
30/09/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Corporate Secretary
30/11/2007 - 30/11/2007
1548
BRIGHTON DIRECTOR LIMITED
Corporate Director
30/11/2007 - 30/11/2007
1473
Porter, Thomas William
Director
30/11/2007 - Present
14
Ainsworth, Sally Anne
Director
30/11/2007 - 30/09/2017
3
Mr Jack Thomas Porter
Director
01/10/2017 - 22/11/2022
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAPS (POLEGATE) LIMITED

CHAPS (POLEGATE) LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at 38 Central Avenue, Polegate BN26 6HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPS (POLEGATE) LIMITED?

toggle

CHAPS (POLEGATE) LIMITED is currently Active. It was registered on 30/11/2007 .

Where is CHAPS (POLEGATE) LIMITED located?

toggle

CHAPS (POLEGATE) LIMITED is registered at 38 Central Avenue, Polegate BN26 6HA.

What does CHAPS (POLEGATE) LIMITED do?

toggle

CHAPS (POLEGATE) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CHAPS (POLEGATE) LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Jack Thomas Porter as a director on 2022-11-22.