CHELMSFORD BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639742

Incorporation date

17/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 7 The Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire CM23 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon20/02/2026
Notification of Arran John Flanders as a person with significant control on 2025-12-16
dot icon06/02/2026
Change of share class name or designation
dot icon31/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon30/01/2026
Cessation of Julie Anne Flanders as a person with significant control on 2025-12-16
dot icon30/01/2026
Cessation of Terence John Flanders as a person with significant control on 2025-12-16
dot icon30/10/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon11/08/2025
Registered office address changed from , Reeds, Bacon End, Dunmow, Essex, CM6 1JP to Unit 7 the Links Business Centre Raynham Road Bishop's Stortford Hertfordshire CM23 5NZ on 2025-08-11
dot icon11/08/2025
Secretary's details changed for Mrs Julie Anne Flanders on 2025-08-11
dot icon11/08/2025
Director's details changed for Mrs Julie Anne Flanders on 2025-08-11
dot icon11/08/2025
Director's details changed for Mr Terence John Flanders on 2025-08-11
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon08/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon02/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon23/01/2020
Termination of appointment of Jude William Flanders as a director on 2020-01-23
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/05/2014
Appointment of Mr Jude William Flanders as a director
dot icon02/05/2014
Appointment of Mr Arran John Flanders as a director
dot icon30/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for Terence John Flanders on 2009-10-01
dot icon03/03/2010
Director's details changed for Julie Anne Flanders on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/09/2009
Resolutions
dot icon10/09/2009
Gbp nc 1000/1100\13/01/09
dot icon22/07/2009
Capitals not rolled up
dot icon27/02/2009
Return made up to 17/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon02/03/2007
Return made up to 17/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/02/2006
Return made up to 17/01/06; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from:\reeds, bacon end, dunmow, essex CM6 1JP
dot icon21/03/2005
Return made up to 17/01/05; full list of members
dot icon11/01/2005
New director appointed
dot icon12/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon24/09/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon24/08/2004
Registered office changed on 24/08/04 from:\ground flr, boundary hse, 4 county place, new london road, chelmsford, essex CM2 0RP
dot icon03/08/2004
Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2004
Return made up to 17/01/04; full list of members
dot icon26/02/2004
Director's particulars changed
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
New director appointed
dot icon17/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
379.08K
-
0.00
282.04K
-
2022
4
496.09K
-
0.00
385.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanders, Terence John
Director
17/01/2003 - Present
-
Flanders, Julie Anne
Director
01/12/2004 - Present
-
Mr Arran John Flanders
Director
01/02/2014 - Present
-
Flanders, Julie Anne
Secretary
25/08/2004 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHELMSFORD BUILDING SERVICES LIMITED

CHELMSFORD BUILDING SERVICES LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at Unit 7 The Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire CM23 5NZ. There are currently 4 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 CHELMSFORD BUILDING SERVICES LIMITED?

toggle

CHELMSFORD BUILDING SERVICES LIMITED is currently Active. It was registered on 17/01/2003 .

Where is CHELMSFORD BUILDING SERVICES LIMITED located?

toggle

CHELMSFORD BUILDING SERVICES LIMITED is registered at Unit 7 The Links Business Centre, Raynham Road, Bishop's Stortford, Hertfordshire CM23 5NZ.

What does CHELMSFORD BUILDING SERVICES LIMITED do?

toggle

CHELMSFORD BUILDING SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CHELMSFORD BUILDING SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Notification of Arran John Flanders as a person with significant control on 2025-12-16.