CHASE REMOVALS (2008) LTD

Register to unlock more data on OkredoRegister

CHASE REMOVALS (2008) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06701135

Incorporation date

18/09/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 4a Cannock Chase Enterprise Centre, Hednesford, Cannock WS12 0QUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon15/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon25/08/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-09-30
dot icon25/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon26/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/09/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon09/02/2021
Registered office address changed from 10 Howard Crescent Hednesford Cannock WS12 4EF England to Unit 4a Cannock Chase Enterprise Centre Hednesford Cannock WS12 0QU on 2021-02-09
dot icon02/02/2021
Registered office address changed from Unit 2 Chaseside Drive Hednesford Cannock WS11 7EY United Kingdom to 10 Howard Crescent Hednesford Cannock WS12 4EF on 2021-02-02
dot icon27/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon31/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/11/2019
Secretary's details changed for Mr Kevin Alan Harris on 2019-11-15
dot icon16/11/2019
Director's details changed for Mr Kevin Alan Harris on 2019-11-15
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon25/06/2019
Satisfaction of charge 067011350002 in full
dot icon03/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon19/07/2018
Registration of charge 067011350002, created on 2018-07-18
dot icon24/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon24/06/2018
Termination of appointment of Karen Harris as a director on 2018-06-22
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Registered office address changed from Unit 2 Image Business Park, East Cannock Road Hednesford Cannock Staffordshire WS12 1LT to Unit 2 Chaseside Drive Hednesford Cannock WS11 7EY on 2017-10-23
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Kevin Alan Harris as a secretary on 2015-06-11
dot icon19/10/2015
Registered office address changed from 4 - 29 Queens Road Southport Merseyside PR9 9HN to Unit 2 Image Business Park, East Cannock Road Hednesford Cannock Staffordshire WS12 1LT on 2015-10-19
dot icon19/10/2015
Termination of appointment of Leslie Couzens as a secretary on 2015-06-11
dot icon14/10/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon23/09/2013
Secretary's details changed for Leslie Couzens on 2012-10-31
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/01/2013
Registered office address changed from 6 Princess Court 2 Queens Road Southport Merseyside PR9 9HN on 2013-01-30
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon16/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Capitals not rolled up
dot icon22/09/2009
Return made up to 18/09/09; full list of members
dot icon29/09/2008
Director appointed karen harris
dot icon29/09/2008
Director appointed kevin alan harris
dot icon25/09/2008
Registered office changed on 25/09/2008 from 6 princess court 1 queens rd southport PR9 9HN
dot icon24/09/2008
Secretary appointed leslie couzens
dot icon24/09/2008
Ad 18/09/08-20/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon18/09/2008
Appointment terminated director yomtov jacobs
dot icon18/09/2008
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
30/09/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
18/09/2008 - 18/09/2008
19640
Harris, Kevin Alan
Director
18/09/2008 - Present
12
Harris, Kevin Alan
Secretary
11/06/2015 - Present
-
Couzens, Leslie
Secretary
18/09/2008 - 11/06/2015
2
Harris, Karen
Director
18/09/2008 - 22/06/2018
4

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+
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 CHASE REMOVALS (2008) LTD

CHASE REMOVALS (2008) LTD is an(a) Active company incorporated on 18/09/2008 with the registered office located at Unit 4a Cannock Chase Enterprise Centre, Hednesford, Cannock WS12 0QU. 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 CHASE REMOVALS (2008) LTD?

toggle

CHASE REMOVALS (2008) LTD is currently Active. It was registered on 18/09/2008 .

Where is CHASE REMOVALS (2008) LTD located?

toggle

CHASE REMOVALS (2008) LTD is registered at Unit 4a Cannock Chase Enterprise Centre, Hednesford, Cannock WS12 0QU.

What does CHASE REMOVALS (2008) LTD do?

toggle

CHASE REMOVALS (2008) LTD operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for CHASE REMOVALS (2008) LTD?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-22 with no updates.