CHELSFIELD DUTIES LTD

Register to unlock more data on OkredoRegister

CHELSFIELD DUTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148387

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon17/01/2024
Application to strike the company off the register
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon04/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon12/05/2021
Termination of appointment of a director
dot icon12/05/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-05-11
dot icon11/05/2021
Registered office address changed from 160 Waye Avenue Hounslow TW5 9SF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-05-11
dot icon11/05/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-05-11
dot icon11/05/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-05-11
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon28/08/2020
Registered office address changed from 7 Hind Place Daventry NN11 4RZ United Kingdom to 160 Waye Avenue Hounslow TW5 9SF on 2020-08-28
dot icon28/08/2020
Cessation of Stuart Allen as a person with significant control on 2020-08-10
dot icon28/08/2020
Termination of appointment of Stuart Allen as a director on 2020-08-10
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon04/05/2020
Registered office address changed from 18 Mossdale Close Coventry CV6 3HG United Kingdom to 7 Hind Place Daventry NN11 4RZ on 2020-05-04
dot icon04/05/2020
Notification of Stuart Allen as a person with significant control on 2020-04-14
dot icon04/05/2020
Cessation of Crina-Andreea Caruntu as a person with significant control on 2020-04-14
dot icon04/05/2020
Appointment of Mr Stuart Allen as a director on 2020-04-14
dot icon04/05/2020
Termination of appointment of Crina-Andreea Caruntu as a director on 2020-04-14
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon05/12/2019
Registered office address changed from Flat 30, Tymperley Court Windlesham Grove London SW19 6QS United Kingdom to 18 Mossdale Close Coventry CV6 3HG on 2019-12-05
dot icon05/12/2019
Notification of Crina-Andreea Caruntu as a person with significant control on 2019-11-19
dot icon05/12/2019
Appointment of Miss Crina-Andreea Caruntu as a director on 2019-11-19
dot icon05/12/2019
Cessation of Roger Bartlett as a person with significant control on 2019-11-19
dot icon05/12/2019
Termination of appointment of Roger Bartlett as a director on 2019-11-19
dot icon15/08/2019
Registered office address changed from 26 Royal Road London SE17 3DB United Kingdom to Flat 30, Tymperley Court Windlesham Grove London SW19 6QS on 2019-08-15
dot icon15/08/2019
Notification of Roger Bartlett as a person with significant control on 2019-07-24
dot icon15/08/2019
Cessation of Ismail Ahmed Ali as a person with significant control on 2019-07-24
dot icon15/08/2019
Appointment of Mr Roger Bartlett as a director on 2019-07-24
dot icon15/08/2019
Termination of appointment of Ismail Ahmed Ali as a director on 2019-07-24
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon18/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 26 Royal Road London SE17 3DB on 2018-10-18
dot icon18/10/2018
Appointment of Mr Ismail Ahmed Ali as a director on 2018-10-10
dot icon18/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-10-10
dot icon18/10/2018
Notification of Ismail Ahmed Ali as a person with significant control on 2018-10-10
dot icon18/10/2018
Termination of appointment of Terry Dunne as a director on 2018-10-10
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon28/06/2018
Registered office address changed from 60 Shaldon Road Bristol BS7 9NW England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Cessation of Damian Taffs as a person with significant control on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon28/06/2018
Termination of appointment of Damian Taffs as a director on 2018-04-05
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon22/08/2017
Cessation of Malkit Tewany as a person with significant control on 2017-05-30
dot icon11/07/2017
Termination of appointment of Terence Dunne as a director on 2017-06-29
dot icon04/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 60 Shaldon Road Bristol BS7 9NW on 2017-07-04
dot icon04/07/2017
Notification of Damian Taffs as a person with significant control on 2017-06-29
dot icon04/07/2017
Appointment of Mr Damian Taffs as a director on 2017-06-29
dot icon22/06/2017
Appointment of Mr Terence Dunne as a director on 2017-05-30
dot icon22/06/2017
Termination of appointment of Malkit Tewany as a director on 2017-05-30
dot icon22/06/2017
Registered office address changed from 52 Antrobus Road Birmingham B21 9NZ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-22
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon17/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/03/2015
Appointment of Malkit Tewany as a director on 2015-03-03
dot icon10/03/2015
Registered office address changed from 19 Ramon Avenue Watchet TA23 0EJ United Kingdom to 52 Antrobus Road Birmingham B21 9NZ on 2015-03-10
dot icon10/03/2015
Termination of appointment of Ian Bond as a director on 2015-03-03
dot icon25/09/2014
Appointment of Ian Bond as a director on 2014-09-17
dot icon25/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Ramon Avenue Watchet TA23 0EJ on 2014-09-25
dot icon25/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-17
dot icon25/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
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

0

No officers data available.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSFIELD DUTIES LTD

CHELSFIELD DUTIES LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no 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 CHELSFIELD DUTIES LTD?

toggle

CHELSFIELD DUTIES LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 16/04/2024.

Where is CHELSFIELD DUTIES LTD located?

toggle

CHELSFIELD DUTIES LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHELSFIELD DUTIES LTD do?

toggle

CHELSFIELD DUTIES LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for CHELSFIELD DUTIES LTD?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.