CHARTWELL CONTROLS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL CONTROLS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10714861

Incorporation date

07/04/2017

Size

Small

Contacts

Registered address

Registered address

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2017)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon17/03/2026
Cessation of Albireo Energy International Limited as a person with significant control on 2026-03-10
dot icon17/03/2026
Notification of Chartwell Controls Limited as a person with significant control on 2026-03-10
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon27/03/2025
Accounts for a small company made up to 2024-03-31
dot icon21/03/2025
Director's details changed for Mr Nigel John Fowler on 2025-03-21
dot icon19/03/2025
Change of details for Albireo Energy International Limited as a person with significant control on 2025-03-19
dot icon06/01/2025
Termination of appointment of Alan Steven King as a director on 2024-12-31
dot icon19/12/2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-19
dot icon12/12/2024
Termination of appointment of Ian David Morris as a director on 2024-09-30
dot icon09/05/2024
Confirmation statement made on 2024-04-06 with updates
dot icon30/04/2024
Director's details changed for Mr Alan Steven King on 2024-04-21
dot icon30/04/2024
Change of details for Albireo Energy International Limited as a person with significant control on 2024-04-21
dot icon26/04/2024
Termination of appointment of Paul Rowan Coker as a director on 2024-04-26
dot icon18/04/2024
Appointment of Nigel Fowler as a director on 2024-04-18
dot icon28/03/2024
Appointment of Brad Freeman as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of Phil Rogers as a director on 2024-03-26
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon26/05/2023
Accounts for a small company made up to 2022-03-31
dot icon17/05/2023
Confirmation statement made on 2023-04-06 with updates
dot icon16/05/2023
Appointment of Larry Greg Wash as a director on 2023-05-15
dot icon09/05/2023
Termination of appointment of Jason Richards as a director on 2023-02-03
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-04-06 with updates
dot icon06/05/2021
Appointment of Mr Alan Steven King as a director on 2021-04-26
dot icon06/05/2021
Appointment of Mr Jason Richards as a director on 2021-04-26
dot icon06/05/2021
Notification of Albireo Energy International Limited as a person with significant control on 2021-04-26
dot icon06/05/2021
Appointment of Mr Phil Rogers as a director on 2021-04-26
dot icon06/05/2021
Cessation of Ian David Morris as a person with significant control on 2021-04-26
dot icon06/05/2021
Cessation of Alan Steven King as a person with significant control on 2021-04-26
dot icon06/05/2021
Cessation of Paul Rowan Coker as a person with significant control on 2021-04-26
dot icon06/05/2021
Resolutions
dot icon23/04/2021
Notification of Ian David Morris as a person with significant control on 2017-06-14
dot icon21/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-30
dot icon21/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-30
dot icon21/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-30
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Notification of Alan King as a person with significant control on 2020-04-30
dot icon21/10/2020
Change of details for Mr Paul Rowan Coker as a person with significant control on 2019-04-30
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-04-06 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon26/04/2018
Director's details changed for Ian David Morris on 2018-04-01
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon15/06/2017
Appointment of Ian David Morris as a director on 2017-06-01
dot icon07/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon-88.53 % *

* during past year

Cash in Bank

£11,575.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
12
256.43K
-
0.00
159.30K
-
2022
13
384.64K
-
0.00
100.94K
-
2023
14
510.23K
-
0.00
11.58K
-
2023
14
510.23K
-
0.00
11.58K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

510.23K £Ascended32.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.58K £Descended-88.53 % *

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
Mr Alan Steven King
Director
26/04/2021 - 31/12/2024
8
Morris, Ian David
Director
01/06/2017 - 30/09/2024
6
Freeman, Brad
Director
27/03/2024 - Present
3
Coker, Paul Rowan
Director
07/04/2017 - 26/04/2024
16
Fowler, Nigel
Director
18/04/2024 - Present
3

Persons with Significant Control

4
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 CHARTWELL CONTROLS (MIDLANDS) LIMITED

CHARTWELL CONTROLS (MIDLANDS) LIMITED is an(a) Active company incorporated on 07/04/2017 with the registered office located at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL CONTROLS (MIDLANDS) LIMITED?

toggle

CHARTWELL CONTROLS (MIDLANDS) LIMITED is currently Active. It was registered on 07/04/2017 .

Where is CHARTWELL CONTROLS (MIDLANDS) LIMITED located?

toggle

CHARTWELL CONTROLS (MIDLANDS) LIMITED is registered at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does CHARTWELL CONTROLS (MIDLANDS) LIMITED do?

toggle

CHARTWELL CONTROLS (MIDLANDS) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CHARTWELL CONTROLS (MIDLANDS) LIMITED have?

toggle

CHARTWELL CONTROLS (MIDLANDS) LIMITED had 14 employees in 2023.

What is the latest filing for CHARTWELL CONTROLS (MIDLANDS) LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.