CHIBAC LIMITED

Register to unlock more data on OkredoRegister

CHIBAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07951836

Incorporation date

16/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Gates, 2-4 Southgate, Chichester, West Sussex PO19 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon27/01/2025
Termination of appointment of Claire Elizabeth Rowland as a director on 2025-01-14
dot icon27/01/2025
Appointment of Stuart Alexander Laurence as a director on 2025-01-14
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Termination of appointment of David Andrew Johnson as a director on 2021-04-19
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon17/02/2020
Appointment of Claire Elizabeth Rowland as a director on 2019-12-11
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Christopher Rudwick as a director on 2019-11-29
dot icon22/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon22/02/2018
Termination of appointment of Benjamin Michael Collins as a director on 2018-01-01
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Termination of appointment of Mark Jason Holland as a director on 2017-07-14
dot icon16/06/2017
Appointment of Benjamin Michael Collins as a director on 2017-06-16
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-16 no member list
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-16 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Termination of appointment of Theresa Helen Chennell as a director on 2014-11-14
dot icon18/07/2014
Termination of appointment of Alan Richard Frith as a director on 2014-07-18
dot icon19/02/2014
Annual return made up to 2014-02-16 no member list
dot icon19/02/2014
Director's details changed for Christopher Rudwick on 2014-02-16
dot icon19/02/2014
Director's details changed for John Lloyd Williams on 2014-02-16
dot icon19/02/2014
Director's details changed for Mark Jason Holland on 2014-02-16
dot icon19/02/2014
Director's details changed for Mr Alan Richard Frith on 2014-02-16
dot icon19/02/2014
Director's details changed for Theresa Helen Chennell on 2014-02-16
dot icon19/02/2014
Director's details changed for Claire Adams on 2014-02-16
dot icon19/09/2013
Termination of appointment of Sharon Chittock as a director
dot icon19/09/2013
Appointment of David Andrew Johnson as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-16 no member list
dot icon19/06/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon16/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
98.13K
-
0.00
88.23K
-
2022
4
92.72K
-
0.00
78.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Adams, Claire
Director
16/02/2012 - Present
-
Rowland, Claire Elizabeth
Director
11/12/2019 - 14/01/2025
-
Laurence, Stuart Alexander
Director
14/01/2025 - Present
-
Williams, John Lloyd
Director
16/02/2012 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIBAC LIMITED

CHIBAC LIMITED is an(a) Active company incorporated on 16/02/2012 with the registered office located at City Gates, 2-4 Southgate, Chichester, West Sussex PO19 8DJ. There are currently 3 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 CHIBAC LIMITED?

toggle

CHIBAC LIMITED is currently Active. It was registered on 16/02/2012 .

Where is CHIBAC LIMITED located?

toggle

CHIBAC LIMITED is registered at City Gates, 2-4 Southgate, Chichester, West Sussex PO19 8DJ.

What does CHIBAC LIMITED do?

toggle

CHIBAC LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CHIBAC LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.