CHICKANOS FAMILY LIMITED

Register to unlock more data on OkredoRegister

CHICKANOS FAMILY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09865891

Incorporation date

10/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ams Accountants Group Toy Soldier, Wesley Palce, Dewsbury, West Yorkshire WF13 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2015)
dot icon20/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/08/2025
Registered office address changed from 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to Ams Accountants Group Toy Soldier Wesley Palce Dewsbury West Yorkshire WF13 1HX on 2025-08-12
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon23/10/2024
Micro company accounts made up to 2023-11-30
dot icon15/08/2024
Appointment of Mr Rayhaan Laher as a director on 2024-08-14
dot icon15/08/2024
Termination of appointment of Suhel Ahmad Lunat as a director on 2024-08-14
dot icon15/08/2024
Termination of appointment of Mohammed Ghulam Laher as a director on 2024-08-14
dot icon15/08/2024
Appointment of Mr Umar Mohammed Laher as a director on 2024-08-14
dot icon15/08/2024
Change of details for Chickanos Group Limited as a person with significant control on 2024-08-14
dot icon28/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-11-30
dot icon27/08/2021
Director's details changed for Mr Suhel Ahmad Lunat on 2021-08-27
dot icon27/08/2021
Director's details changed for Mr Mohammed Ghulam Laher on 2021-08-27
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon05/01/2021
Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ on 2021-01-05
dot icon10/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon14/05/2020
Termination of appointment of Sajad Hussain as a director on 2020-05-14
dot icon14/05/2020
Termination of appointment of Ajaz Hussain as a director on 2020-05-14
dot icon14/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/07/2019
Change of details for Chickanos Group Limited as a person with significant control on 2019-07-29
dot icon29/07/2019
Cessation of Suhel Lunat as a person with significant control on 2019-07-29
dot icon04/12/2018
Notification of Chickanos Group Limited as a person with significant control on 2018-11-10
dot icon04/12/2018
Cessation of Sajad Hussain as a person with significant control on 2018-11-10
dot icon04/12/2018
Cessation of Ajaz Hussain as a person with significant control on 2018-11-10
dot icon04/12/2018
Cessation of Mohammed Ghulam Lahre as a person with significant control on 2018-11-10
dot icon04/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon01/12/2017
Change of details for a person with significant control
dot icon30/11/2017
Change of details for Mohammed Gulam Lahre as a person with significant control on 2016-11-11
dot icon25/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon25/09/2016
Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 2016-09-25
dot icon10/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
140.92K
-
0.00
-
-
2022
2
298.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Sajad
Director
10/11/2015 - 14/05/2020
17
Lunat, Suhel Ahmad
Director
10/11/2015 - 14/08/2024
5
Laher, Mohammed Ghulam
Director
10/11/2015 - 14/08/2024
7
Mr Rayhaan Laher
Director
14/08/2024 - Present
11
Mr Umar Mohammed Laher
Director
14/08/2024 - Present
10

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+
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 CHICKANOS FAMILY LIMITED

CHICKANOS FAMILY LIMITED is an(a) Active company incorporated on 10/11/2015 with the registered office located at Ams Accountants Group Toy Soldier, Wesley Palce, Dewsbury, West Yorkshire WF13 1HX. 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 CHICKANOS FAMILY LIMITED?

toggle

CHICKANOS FAMILY LIMITED is currently Active. It was registered on 10/11/2015 .

Where is CHICKANOS FAMILY LIMITED located?

toggle

CHICKANOS FAMILY LIMITED is registered at Ams Accountants Group Toy Soldier, Wesley Palce, Dewsbury, West Yorkshire WF13 1HX.

What does CHICKANOS FAMILY LIMITED do?

toggle

CHICKANOS FAMILY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHICKANOS FAMILY LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2024-11-30.