CHART INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CHART INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04207611

Incorporation date

27/04/2001

Size

Small

Contacts

Registered address

Registered address

C/O Knights, 400 Dashwood Lang Road, Weybridge, Surrey KT15 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the company off the register
dot icon17/10/2024
Withdraw the company strike off application
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon13/08/2024
Application to strike the company off the register
dot icon07/08/2024
Registered office address changed from 4 Kempton Road Keytec 7 Business Park Pershore Worcestershire WR10 2TA United Kingdom to C/O Knights 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 2024-08-07
dot icon15/07/2024
Accounts for a small company made up to 2023-06-30
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon26/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Statement of capital on 2023-07-24
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Solvency Statement dated 01/07/23
dot icon21/07/2023
Statement by Directors
dot icon29/06/2023
Accounts for a small company made up to 2022-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2021-06-30
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon26/04/2022
Director's details changed for Jillian C Harris on 2022-04-26
dot icon17/03/2022
Accounts for a small company made up to 2020-06-30
dot icon20/08/2021
Accounts for a small company made up to 2019-06-30
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon12/05/2020
Director's details changed for Jillian C Harris on 2020-05-12
dot icon12/05/2020
Director's details changed for Jillian C Harris on 2020-05-12
dot icon15/04/2020
Appointment of Herbert Garfield Hotchkiss as a director on 2020-04-01
dot icon14/04/2020
Termination of appointment of Hugh Grady Walker Iii as a director on 2020-03-31
dot icon14/04/2020
Termination of appointment of Johannes Albertus Lonsain as a director on 2020-03-31
dot icon25/06/2019
Accounts for a small company made up to 2018-06-30
dot icon07/06/2019
Appointment of Hugh Grady Walker Iii as a director on 2019-05-25
dot icon06/06/2019
Termination of appointment of Robert Edward Bernert as a director on 2019-05-24
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon09/05/2019
Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to 57 High Street Egham TW20 9EX
dot icon04/10/2018
Appointment of Mr Johannes Albertus Lonsain as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of William Haukoos as a director on 2018-09-17
dot icon05/09/2018
Accounts for a small company made up to 2017-06-30
dot icon03/08/2018
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 4 Kempton Road Keytec 7 Business Park Pershore Worcestershire WR10 2TA on 2018-08-03
dot icon03/08/2018
Resolutions
dot icon14/05/2018
Change of details for Chart Industries, Inc. as a person with significant control on 2018-05-14
dot icon14/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-04-27 with updates
dot icon10/07/2017
Notification of Chart Industries, Inc. as a person with significant control on 2016-04-06
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon17/03/2017
Appointment of Jillian C Harris as a director on 2017-03-01
dot icon16/03/2017
Termination of appointment of Kenneth Jeffery Webster as a director on 2017-03-01
dot icon06/07/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon26/04/2016
Appointment of Kenneth Jeffery Webster as a director on 2016-04-15
dot icon26/04/2016
Appointment of William Haukoos as a director on 2016-04-15
dot icon19/04/2016
Termination of appointment of Michael Biehl as a director on 2016-04-15
dot icon19/04/2016
Termination of appointment of Tom Carey as a director on 2016-03-31
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon24/07/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-24
dot icon22/07/2015
Appointment of Mr Tom Carey as a director on 2015-07-01
dot icon22/07/2015
Appointment of Mr Michael Biehl as a director on 2015-07-01
dot icon22/07/2015
Appointment of Mr Paul De Pledge as a secretary on 2015-07-01
dot icon22/07/2015
Termination of appointment of Robert Edward Bernert as a secretary on 2015-07-01
dot icon22/07/2015
Termination of appointment of Paul Milton Krause as a director on 2015-07-01
dot icon18/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon27/04/2015
Registered office address changed from Design House 57 High Street Egham Surrey TW20 9EX to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 2015-04-27
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon02/03/2015
Satisfaction of charge 1 in full
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/04/2014
Director's details changed for Paul Milton Krause on 2013-04-28
dot icon01/04/2014
Accounts for a small company made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-06-30
dot icon30/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon30/04/2010
Director's details changed for Paul Milton Krause on 2009-10-01
dot icon30/04/2010
Director's details changed for Robert Edward Bernert on 2009-10-01
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Register inspection address has been changed
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon24/02/2010
Registered office address changed from the Malthouse Hummer Road Egham Surrey TW20 9BD on 2010-02-24
dot icon21/05/2009
Accounts for a small company made up to 2008-06-30
dot icon18/05/2009
Return made up to 27/04/09; full list of members
dot icon18/06/2008
Accounts for a small company made up to 2007-06-30
dot icon03/06/2008
Return made up to 27/04/08; full list of members
dot icon23/07/2007
Accounts for a small company made up to 2006-06-30
dot icon05/06/2007
Return made up to 27/04/07; full list of members
dot icon13/06/2006
Return made up to 27/04/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Accounts for a small company made up to 2004-06-30
dot icon01/07/2005
Return made up to 27/04/05; full list of members
dot icon18/05/2004
Return made up to 27/04/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon27/05/2003
Return made up to 27/04/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon28/03/2003
New secretary appointed
dot icon20/03/2003
Secretary resigned
dot icon04/08/2002
Accounts for a small company made up to 2001-06-30
dot icon28/05/2002
Return made up to 27/04/02; full list of members
dot icon22/05/2001
Accounting reference date shortened from 30/04/02 to 30/06/01
dot icon22/05/2001
Ad 27/04/01-14/05/01 £ si 99@1=99 £ ic 1/100
dot icon22/05/2001
Registered office changed on 22/05/01 from: the malthouse hummer road efham surrey TW20 9BV
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New secretary appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Secretary resigned
dot icon27/04/2001
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
30/06/2023
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
229.91K
-
0.00
394.53K
-
2022
8
354.63K
-
0.00
579.98K
-
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
BRIGHTON DIRECTOR LIMITED
Nominee Director
27/04/2001 - 02/05/2001
9606
Lonsain, Johannes Albertus
Director
18/09/2018 - 31/03/2020
-
Webster, Kenneth Jeffery
Director
15/04/2016 - 01/03/2017
-
Walker Iii, Hugh Grady
Director
25/05/2019 - 31/03/2020
-
Haukoos, William
Director
15/04/2016 - 17/09/2018
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHART INDUSTRIES LIMITED

CHART INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 27/04/2001 with the registered office located at C/O Knights, 400 Dashwood Lang Road, Weybridge, Surrey KT15 2HJ. There are currently 3 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 CHART INDUSTRIES LIMITED?

toggle

CHART INDUSTRIES LIMITED is currently Dissolved. It was registered on 27/04/2001 and dissolved on 20/05/2025.

Where is CHART INDUSTRIES LIMITED located?

toggle

CHART INDUSTRIES LIMITED is registered at C/O Knights, 400 Dashwood Lang Road, Weybridge, Surrey KT15 2HJ.

What does CHART INDUSTRIES LIMITED do?

toggle

CHART INDUSTRIES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for CHART INDUSTRIES LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.