CHEFSXPRESS LTD

Register to unlock more data on OkredoRegister

CHEFSXPRESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07945494

Incorporation date

10/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash PL12 6FHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon05/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon21/02/2023
Registered office address changed from 48 Fore Street Saltash PL12 6JL England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 2023-02-21
dot icon14/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-07-31
dot icon25/08/2020
Registered office address changed from Unit 10/11 Marbridge House Harolds Road Harlow Essex CM19 5BJ England to 48 Fore Street Saltash PL12 6JL on 2020-08-25
dot icon25/08/2020
Satisfaction of charge 079454940002 in full
dot icon25/08/2020
Previous accounting period extended from 2020-03-31 to 2020-07-31
dot icon14/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon29/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon01/03/2017
Satisfaction of charge 079454940001 in full
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Director's details changed for Mr Peter Robert Hack on 2015-12-01
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon21/01/2016
Registered office address changed from 2C Willowdale Centre Willowdale Centre High Street Wickford Essex SS12 0RA to Unit 10/11 Marbridge House Harolds Road Harlow Essex CM19 5BJ on 2016-01-21
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Registration of charge 079454940002, created on 2015-11-23
dot icon16/03/2015
Statement of capital following an allotment of shares on 2014-04-01
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Registration of charge 079454940001
dot icon12/07/2013
Registered office address changed from Hague House 2 Sewardstone Road Waltham Abbey Essex EN9 1NA England on 2013-07-12
dot icon21/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon21/02/2013
Registered office address changed from 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 2013-02-21
dot icon26/07/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon26/07/2012
Registered office address changed from 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 2012-07-26
dot icon26/07/2012
Registered office address changed from 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 2012-07-26
dot icon26/07/2012
Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 2012-07-26
dot icon26/07/2012
Registered office address changed from 132 Winchester Road Chandlers Ford Hants SO53 2DS United Kingdom on 2012-07-26
dot icon10/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
278.72K
-
0.00
-
-
2022
0
245.85K
-
0.00
-
-
2023
1
232.24K
-
0.00
-
-
2023
1
232.24K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

232.24K £Descended-5.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hack, Peter Robert
Director
10/02/2012 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEFSXPRESS LTD

CHEFSXPRESS LTD is an(a) Active company incorporated on 10/02/2012 with the registered office located at Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash PL12 6FH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEFSXPRESS LTD?

toggle

CHEFSXPRESS LTD is currently Active. It was registered on 10/02/2012 .

Where is CHEFSXPRESS LTD located?

toggle

CHEFSXPRESS LTD is registered at Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash PL12 6FH.

What does CHEFSXPRESS LTD do?

toggle

CHEFSXPRESS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHEFSXPRESS LTD have?

toggle

CHEFSXPRESS LTD had 1 employees in 2023.

What is the latest filing for CHEFSXPRESS LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.