CHAUHAN FOODS (DERBY) LTD

Register to unlock more data on OkredoRegister

CHAUHAN FOODS (DERBY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12480164

Incorporation date

24/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 0224, Unit D3 Baron Way, Kingmoor Business Park, Carlisle CA6 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2020)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon10/10/2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon24/06/2025
Compulsory strike-off action has been discontinued
dot icon23/06/2025
Confirmation statement made on 2024-07-20 with no updates
dot icon06/07/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon19/07/2023
Notification of Gpa Klm Ltd as a person with significant control on 2023-07-18
dot icon19/07/2023
Appointment of Karen Lilwyn Mortimer as a director on 2023-07-18
dot icon19/07/2023
Termination of appointment of Joanna Rebecca Seawright as a director on 2023-07-18
dot icon19/07/2023
Cessation of Summers and May Ltd as a person with significant control on 2023-07-18
dot icon24/05/2023
Registered office address changed from , 60-62 Lenton Boulevard, Nottingham, NG7 2EN, England to Suite 0224, Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-05-24
dot icon23/05/2023
Cessation of Balwinder Singh as a person with significant control on 2023-05-17
dot icon23/05/2023
Cessation of Hardeep Singh as a person with significant control on 2023-05-17
dot icon23/05/2023
Cessation of Satpal Singh as a person with significant control on 2023-05-17
dot icon23/05/2023
Termination of appointment of Balwinder Singh as a secretary on 2023-05-17
dot icon23/05/2023
Termination of appointment of Balwinder Singh as a director on 2023-05-17
dot icon23/05/2023
Termination of appointment of Hardeep Singh as a director on 2023-05-17
dot icon23/05/2023
Termination of appointment of Satpal Singh as a director on 2023-05-17
dot icon23/05/2023
Notification of Summers and May Ltd as a person with significant control on 2023-05-17
dot icon23/05/2023
Appointment of Ms Joanna Seawright as a director on 2023-05-17
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon11/05/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon04/09/2022
Director's details changed for Mr Satpal Singh on 2022-09-04
dot icon04/09/2022
Director's details changed for Mr Hardeep Singh on 2022-09-04
dot icon04/09/2022
Director's details changed for Mr Balwinder Singh on 2022-09-04
dot icon04/09/2022
Change of details for Mr Satpal Singh as a person with significant control on 2022-09-04
dot icon04/09/2022
Change of details for Mr Hardeep Singh as a person with significant control on 2022-09-04
dot icon04/09/2022
Change of details for Mr Balwinder Singh as a person with significant control on 2022-09-04
dot icon04/09/2022
Registered office address changed from , 235 Normanton Road, Derby, DE23 6UT, England to Suite 0224, Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2022-09-04
dot icon30/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon01/03/2021
Registered office address changed from , 34 Rowley Lane, Littleover, Derby, DE23 1FT, England to Suite 0224, Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr Balwinder Singh on 2021-03-01
dot icon08/05/2020
Appointment of Mr Balwinder Singh as a secretary on 2020-05-08
dot icon08/05/2020
Appointment of Mr Balwinder Singh as a director on 2020-05-08
dot icon24/02/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+8.04 % *

* during past year

Cash in Bank

£1,573.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.60K
-
0.00
1.46K
-
2022
6
13.68K
-
0.00
1.57K
-
2022
6
13.68K
-
0.00
1.57K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

13.68K £Ascended426.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57K £Ascended8.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Karen Lilwyn
Director
18/07/2023 - 10/10/2025
272
Singh, Balwinder
Secretary
08/05/2020 - 17/05/2023
-
Mr Balwinder Singh
Director
08/05/2020 - 17/05/2023
4
Mr Hardeep Singh
Director
24/02/2020 - 17/05/2023
8
Mr Satpal Singh
Director
24/02/2020 - 17/05/2023
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAUHAN FOODS (DERBY) LTD

CHAUHAN FOODS (DERBY) LTD is an(a) Active company incorporated on 24/02/2020 with the registered office located at Suite 0224, Unit D3 Baron Way, Kingmoor Business Park, Carlisle CA6 4BU. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUHAN FOODS (DERBY) LTD?

toggle

CHAUHAN FOODS (DERBY) LTD is currently Active. It was registered on 24/02/2020 .

Where is CHAUHAN FOODS (DERBY) LTD located?

toggle

CHAUHAN FOODS (DERBY) LTD is registered at Suite 0224, Unit D3 Baron Way, Kingmoor Business Park, Carlisle CA6 4BU.

What does CHAUHAN FOODS (DERBY) LTD do?

toggle

CHAUHAN FOODS (DERBY) LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does CHAUHAN FOODS (DERBY) LTD have?

toggle

CHAUHAN FOODS (DERBY) LTD had 6 employees in 2022.

What is the latest filing for CHAUHAN FOODS (DERBY) LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.