CHEF'S CHOICE LIMITED

Register to unlock more data on OkredoRegister

CHEF'S CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611052

Incorporation date

03/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devines Bellefield House, 104 New London Road, Chelmsford, Essex CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon20/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Confirmation statement made on 2021-11-03 with no updates
dot icon24/04/2021
Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD England to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 2021-04-24
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-11-03 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Termination of appointment of Kirsty Nicol Powell as a director on 2019-12-11
dot icon13/12/2019
Termination of appointment of Kirsty Nicol Powell as a secretary on 2019-12-11
dot icon10/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon23/05/2018
Change of details for Mr Peter Mitchell as a person with significant control on 2018-05-22
dot icon23/05/2018
Director's details changed for Kirsty Nicol Powell on 2018-05-22
dot icon23/05/2018
Director's details changed for Mr Peter Mitchell on 2018-05-22
dot icon23/05/2018
Secretary's details changed for Kirsty Nicol Powell on 2018-05-22
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon12/01/2018
Registered office address changed from Unit 7 Westmayne Industrial Park Bramston Way Basildon Essex SS15 6TP to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 2018-01-12
dot icon02/01/2018
Confirmation statement made on 2017-11-03 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Director's details changed for Mr Peter Mitchell on 2017-03-07
dot icon30/03/2017
Director's details changed for Kirsty Nicol Powell on 2017-03-07
dot icon30/03/2017
Registered office address changed from 17 Windsor Avenue Grays Essex RM16 2TT England to Unit 7 Westmayne Industrial Park Bramston Way Basildon Essex SS15 6TP on 2017-03-30
dot icon10/03/2017
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 17 Windsor Avenue Grays Essex RM16 2TT on 2017-03-10
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon26/06/2016
Termination of appointment of Linda Lynn as a secretary on 2015-11-30
dot icon26/06/2016
Appointment of Kirsty Nicol Powell as a secretary on 2015-12-01
dot icon26/06/2016
Appointment of Kirsty Nicol Powell as a director on 2015-12-01
dot icon13/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Registered office address changed from Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ on 2014-03-05
dot icon21/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2007
Return made up to 03/11/07; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 03/11/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon27/10/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon03/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£113,005.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
03/11/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
109.53K
-
0.00
113.01K
-
2021
5
109.53K
-
0.00
113.01K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

109.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 CHEF'S CHOICE LIMITED

CHEF'S CHOICE LIMITED is an(a) Active company incorporated on 03/11/2005 with the registered office located at Devines Bellefield House, 104 New London Road, Chelmsford, Essex CM2 0RG. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEF'S CHOICE LIMITED?

toggle

CHEF'S CHOICE LIMITED is currently Active. It was registered on 03/11/2005 .

Where is CHEF'S CHOICE LIMITED located?

toggle

CHEF'S CHOICE LIMITED is registered at Devines Bellefield House, 104 New London Road, Chelmsford, Essex CM2 0RG.

What does CHEF'S CHOICE LIMITED do?

toggle

CHEF'S CHOICE LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

How many employees does CHEF'S CHOICE LIMITED have?

toggle

CHEF'S CHOICE LIMITED had 5 employees in 2021.

What is the latest filing for CHEF'S CHOICE LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.