CHEX CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHEX CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04956161

Incorporation date

06/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Islington House Lisvane Road, Lisvane, Cardiff CF14 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon02/04/2026
Compulsory strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon19/11/2025
Micro company accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon27/11/2024
Micro company accounts made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon20/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon29/11/2022
Micro company accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon08/12/2021
Registered office address changed from , 27 Branksome House Westgate Street, Cardiff, CF10 1DF, Wales to Islington House Lisvane Road Lisvane Cardiff CF14 0SG on 2021-12-08
dot icon23/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon25/11/2020
Micro company accounts made up to 2019-11-30
dot icon15/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon05/11/2018
Secretary's details changed for Dawn Marshall on 2018-11-01
dot icon05/11/2018
Director's details changed for Mr Lee Marshall on 2018-11-01
dot icon05/11/2018
Change of details for Mr Lee Marshall as a person with significant control on 2018-11-01
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/12/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon14/12/2017
Registered office address changed from , 53 Nicholson Webb Close, Danescourt, Cardiff, CF5 2RL to Islington House Lisvane Road Lisvane Cardiff CF14 0SG on 2017-12-14
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/07/2014
Satisfaction of charge 1 in full
dot icon09/07/2014
Satisfaction of charge 2 in full
dot icon24/06/2014
Registration of charge 049561610004
dot icon05/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/02/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/05/2010
Duplicate mortgage certificatecharge no:3
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon21/12/2009
Director's details changed for Lee Marshall on 2009-12-12
dot icon03/12/2009
Director's details changed for Lee Marshall on 2009-04-27
dot icon03/12/2009
Secretary's details changed for Dawn Marshall on 2009-04-27
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/06/2009
Total exemption small company accounts made up to 2007-11-30
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Return made up to 06/11/08; no change of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from, 26 wroughton place, cardiff, CF5 4AB
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon12/02/2008
Return made up to 06/11/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/11/2006
Return made up to 06/11/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/02/2006
Return made up to 06/11/05; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2004-11-30
dot icon22/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon31/05/2005
Compulsory strike-off action has been discontinued
dot icon25/05/2005
Return made up to 06/11/04; full list of members
dot icon19/04/2005
First Gazette notice for compulsory strike-off
dot icon06/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
99.08K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Lee
Director
06/11/2003 - Present
2
Marshall, Dawn
Secretary
06/11/2003 - Present
-

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

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 CHEX CONSTRUCTION LIMITED

CHEX CONSTRUCTION LIMITED is an(a) Active company incorporated on 06/11/2003 with the registered office located at Islington House Lisvane Road, Lisvane, Cardiff CF14 0SG. There are currently 2 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 CHEX CONSTRUCTION LIMITED?

toggle

CHEX CONSTRUCTION LIMITED is currently Active. It was registered on 06/11/2003 .

Where is CHEX CONSTRUCTION LIMITED located?

toggle

CHEX CONSTRUCTION LIMITED is registered at Islington House Lisvane Road, Lisvane, Cardiff CF14 0SG.

What does CHEX CONSTRUCTION LIMITED do?

toggle

CHEX CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHEX CONSTRUCTION LIMITED?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.