CHIC LTD

Register to unlock more data on OkredoRegister

CHIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031231

Incorporation date

23/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Garvagh Road, Kilrea, Coleraine, County Londonderry BT51 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Cessation of Kenny William Bradley as a person with significant control on 2016-04-07
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Satisfaction of charge 8 in full
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Director's details changed for Mr Kenneth William Bradley on 2022-08-17
dot icon30/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/08/2022
Secretary's details changed for Mr Kenneth William Bradley on 2022-08-17
dot icon30/08/2022
Change of details for Mr Kenneth William Bradley as a person with significant control on 2022-08-22
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Registration of charge NI0312310012, created on 2021-08-26
dot icon30/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon18/04/2019
Termination of appointment of Joanne Margaret Bradley as a director on 2019-04-08
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon30/10/2017
Registration of charge NI0312310011, created on 2017-10-09
dot icon26/10/2017
Satisfaction of charge 4 in full
dot icon26/10/2017
Satisfaction of charge 5 in full
dot icon26/10/2017
Satisfaction of charge 6 in full
dot icon26/10/2017
Satisfaction of charge 7 in full
dot icon25/10/2017
Satisfaction of charge 2 in full
dot icon25/10/2017
Satisfaction of charge 3 in full
dot icon10/10/2017
Registration of charge NI0312310010, created on 2017-10-09
dot icon04/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon04/09/2017
Notification of Kenneth William Bradley as a person with significant control on 2016-04-06
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon05/08/2016
Satisfaction of charge 1 in full
dot icon02/10/2015
Registration of charge NI0312310009, created on 2015-10-01
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon13/03/2013
Auditor's resignation
dot icon27/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2012-03-31
dot icon29/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/09/2010
Director's details changed for Kenneth William Bradley on 2010-08-23
dot icon23/09/2010
Director's details changed for Joanne Mararet Bradley on 2010-08-23
dot icon23/09/2010
Secretary's details changed for Kenneth William Bradley on 2010-08-23
dot icon23/09/2010
Registered office address changed from 24 Garvagh Road Kilrea Co Derry BT47 4LT on 2010-09-23
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2009
Annual return made up to 2009-08-23
dot icon15/07/2009
31/03/09 annual accts
dot icon04/02/2009
31/03/08 annual accts
dot icon27/01/2009
23/08/08
dot icon08/08/2008
Change of ARD
dot icon17/12/2007
31/08/07 annual accts
dot icon05/09/2007
23/08/07 annual return shuttle
dot icon10/08/2007
Particulars of a mortgage charge
dot icon15/02/2007
Particulars of a mortgage charge
dot icon11/01/2007
31/08/06 annual accts
dot icon26/09/2006
23/08/06 annual return shuttle
dot icon21/06/2006
31/08/05 annual accts
dot icon21/04/2006
Particulars of a mortgage charge
dot icon12/09/2005
23/08/05 annual return shuttle
dot icon08/06/2005
31/08/04 annual accts
dot icon11/05/2005
Particulars of a mortgage charge
dot icon19/09/2004
23/08/04 annual return shuttle
dot icon03/03/2004
Particulars of a mortgage charge
dot icon03/03/2004
Particulars of a mortgage charge
dot icon03/03/2004
Particulars of a mortgage charge
dot icon30/01/2004
31/08/03 annual accts
dot icon17/09/2003
23/08/03 annual return shuttle
dot icon04/10/2002
23/08/02 annual return shuttle
dot icon02/09/2002
31/08/02 annual accts
dot icon20/11/2001
23/08/01 annual return shuttle
dot icon29/09/2001
31/08/01 annual accts
dot icon02/07/2001
31/08/00 annual accts
dot icon20/08/2000
23/08/00 annual return shuttle
dot icon08/06/2000
31/08/99 annual accts
dot icon07/09/1999
23/08/99 annual return shuttle
dot icon04/06/1999
31/08/98 annual accts
dot icon18/08/1998
31/08/97 annual accts
dot icon18/08/1998
23/08/98 annual return shuttle
dot icon03/09/1997
23/08/97 annual return shuttle
dot icon16/09/1996
Change of dirs/sec
dot icon23/08/1996
Incorporation
dot icon23/08/1996
Pars re dirs/sit reg off
dot icon23/08/1996
Decln complnce reg new co
dot icon23/08/1996
Memorandum
dot icon23/08/1996
Articles
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
22/08/2026
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
2
1.43M
-
0.00
5.73K
-
2022
1
1.75M
-
0.00
43.52K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Kenneth William
Director
23/08/1996 - Present
30

Persons with Significant Control

3
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 CHIC LTD

CHIC LTD is an(a) Active company incorporated on 23/08/1996 with the registered office located at 24 Garvagh Road, Kilrea, Coleraine, County Londonderry BT51 5QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIC LTD?

toggle

CHIC LTD is currently Active. It was registered on 23/08/1996 .

Where is CHIC LTD located?

toggle

CHIC LTD is registered at 24 Garvagh Road, Kilrea, Coleraine, County Londonderry BT51 5QP.

What does CHIC LTD do?

toggle

CHIC LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHIC LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.