CHATFORD IMPORT & EXPORT LIMITED

Register to unlock more data on OkredoRegister

CHATFORD IMPORT & EXPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609758

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Office Suite 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon13/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon09/07/2025
Cessation of Yurii Domanov as a person with significant control on 2025-04-18
dot icon09/07/2025
Notification of Tetiana Domanova as a person with significant control on 2025-04-18
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Amended total exemption full accounts made up to 2021-12-31
dot icon30/04/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon05/04/2024
Change of details for Mr Yurii Domanov as a person with significant control on 2022-03-30
dot icon05/04/2024
Director's details changed for Mrs Nataliia Domanova on 2023-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon01/11/2022
Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to Second Floor Office Suite 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2022-11-01
dot icon01/11/2022
Secretary's details changed for Paifang Nominees (Uk) Ltd on 2022-11-01
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon14/11/2019
Termination of appointment of Stephen John Dudley Hickson as a director on 2019-11-11
dot icon14/11/2019
Appointment of Mrs Nataliia Domanova as a director on 2019-11-11
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Notification of Yurii Domanov as a person with significant control on 2019-07-22
dot icon12/08/2019
Cessation of Iryna Domanova as a person with significant control on 2019-07-22
dot icon12/08/2019
Cessation of Mykola Babenko as a person with significant control on 2019-07-22
dot icon20/05/2019
Director's details changed for Mr Stephen John Dudley Hickson on 2019-04-10
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon19/10/2017
Change of details for Ms Iryna Domonova as a person with significant control on 2016-04-06
dot icon19/10/2017
Change of details for Mr Mykola Babenko as a person with significant control on 2016-04-06
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon30/09/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon08/09/2016
Secretary's details changed for Paifang Nominees (Uk) Ltd on 2016-09-01
dot icon08/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon05/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Appointment of Paifang Nominees (Uk) Ltd as a secretary on 2014-07-30
dot icon28/08/2014
Termination of appointment of Worldwide Aba Nominees Limited as a secretary on 2014-07-30
dot icon22/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Appointment of Worldwide Aba Nominees Limited as a secretary
dot icon23/04/2013
Termination of appointment of Tracey Taylor as a secretary
dot icon14/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 2012-02-01
dot icon21/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Anthony Shiffers as a director
dot icon16/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Total exemption full accounts made up to 2008-12-31
dot icon13/09/2010
Director's details changed for Mr Stephen John Dudley Hickson on 2010-08-27
dot icon18/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon25/11/2009
Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 2009-11-25
dot icon10/11/2009
Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 2009-11-10
dot icon18/08/2009
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2009
Return made up to 05/12/08; full list of members
dot icon03/12/2008
Secretary appointed tracey elizabeth taylor
dot icon03/12/2008
Appointment terminated secretary elizabeth vail
dot icon16/10/2008
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2008
Director's particulars changed
dot icon17/12/2007
Return made up to 05/12/07; full list of members
dot icon19/12/2006
Return made up to 05/12/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Director resigned
dot icon13/12/2005
Return made up to 05/12/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: hipoint thomas street taunton somerset TA2 6HB
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon06/01/2005
Return made up to 05/12/04; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/09/2004
Secretary's particulars changed
dot icon13/01/2004
Return made up to 05/12/03; full list of members
dot icon04/06/2003
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Registered office changed on 17/12/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon05/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
417.55K
-
0.00
628.93K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Domanova, Nataliia
Director
11/11/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATFORD IMPORT & EXPORT LIMITED

CHATFORD IMPORT & EXPORT LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at Second Floor Office Suite 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. 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 CHATFORD IMPORT & EXPORT LIMITED?

toggle

CHATFORD IMPORT & EXPORT LIMITED is currently Active. It was registered on 05/12/2002 .

Where is CHATFORD IMPORT & EXPORT LIMITED located?

toggle

CHATFORD IMPORT & EXPORT LIMITED is registered at Second Floor Office Suite 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does CHATFORD IMPORT & EXPORT LIMITED do?

toggle

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

What is the latest filing for CHATFORD IMPORT & EXPORT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-25 with no updates.