CHIEF INDUSTRIES U.K. LIMITED

Register to unlock more data on OkredoRegister

CHIEF INDUSTRIES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01884441

Incorporation date

08/02/1985

Size

Small

Contacts

Registered address

Registered address

Warden Houe, 37 Manor Road, Colchester, Essex CO3 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1985)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon01/06/2023
Accounts for a small company made up to 2023-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31
dot icon01/04/2022
Accounts for a small company made up to 2021-03-31
dot icon25/01/2022
Satisfaction of charge 1 in full
dot icon25/01/2022
Satisfaction of charge 4 in full
dot icon25/01/2022
Satisfaction of charge 6 in full
dot icon25/01/2022
Satisfaction of charge 5 in full
dot icon25/01/2022
Satisfaction of charge 8 in full
dot icon25/01/2022
Satisfaction of charge 018844410010 in full
dot icon25/01/2022
Satisfaction of charge 7 in full
dot icon27/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon27/10/2021
Secretary's details changed for Mr David John Ostdiek on 2021-10-27
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon29/04/2020
Registered office address changed from Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ to Warden Houe 37 Manor Road Colchester Essex CO3 3LX on 2020-04-29
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon19/10/2018
Appointment of Mr David John Ostdiek as a secretary on 2018-10-19
dot icon19/10/2018
Termination of appointment of Roderick Donaghue Brodie Watson as a secretary on 2018-10-19
dot icon19/10/2018
Termination of appointment of Roderick Donaghue Brodie Watson as a director on 2018-10-19
dot icon26/06/2018
Accounts for a small company made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon05/10/2017
Registration of charge 018844410011, created on 2017-10-05
dot icon27/06/2017
Accounts for a small company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon08/09/2016
Audited abridged accounts made up to 2016-03-31
dot icon20/01/2016
Registration of charge 018844410010, created on 2016-01-12
dot icon08/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon10/06/2015
Accounts for a small company made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon15/07/2014
Accounts for a small company made up to 2014-03-31
dot icon14/07/2014
Director's details changed for Mr D J Eihusen on 2014-06-27
dot icon14/07/2014
Director's details changed for Mr David John Ostdiek on 2014-06-27
dot icon11/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon12/07/2013
Accounts for a small company made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/07/2012
Accounts for a small company made up to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon16/12/2011
Director's details changed for Mr D J Eihusen on 2011-01-01
dot icon16/12/2011
Director's details changed for Mr David John Ostdiek on 2011-01-01
dot icon08/09/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon07/07/2011
Accounts for a small company made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon30/11/2010
Appointment of Mr D J Eihusen as a director
dot icon30/11/2010
Appointment of Mr David John Ostdiek as a director
dot icon30/11/2010
Appointment of Mr Roderick Donaghue Brodie Watson as a director
dot icon29/11/2010
Termination of appointment of Robert Eihusen as a director
dot icon29/11/2010
Termination of appointment of Alan Frost as a director
dot icon15/10/2010
Accounts for a small company made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Robert Eihusen on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr Alan Charles Frost on 2009-10-01
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/09/2009
Accounts for a small company made up to 2009-06-30
dot icon24/09/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon31/03/2009
Accounts for a small company made up to 2008-06-30
dot icon08/12/2008
Return made up to 02/12/08; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/12/2007
Return made up to 02/12/07; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-06-30
dot icon06/11/2007
Secretary's particulars changed
dot icon14/12/2006
Return made up to 02/12/06; full list of members
dot icon27/11/2006
Accounts for a small company made up to 2006-06-30
dot icon09/11/2006
Secretary's particulars changed
dot icon13/01/2006
Accounts for a small company made up to 2005-06-30
dot icon13/12/2005
Return made up to 02/12/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-06-30
dot icon07/12/2004
Return made up to 02/12/04; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
Secretary resigned
dot icon22/10/2004
Director resigned
dot icon15/09/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 02/12/03; full list of members
dot icon12/12/2003
Accounts for a small company made up to 2003-06-30
dot icon26/04/2003
New secretary appointed
dot icon26/04/2003
Secretary resigned
dot icon10/01/2003
Accounts for a medium company made up to 2002-06-30
dot icon17/12/2002
Return made up to 02/12/02; full list of members
dot icon03/05/2002
Accounts for a medium company made up to 2001-06-30
dot icon26/04/2002
New director appointed
dot icon18/01/2002
Return made up to 02/12/01; full list of members
dot icon09/02/2001
Return made up to 02/12/00; full list of members
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon09/12/1999
Return made up to 02/12/99; full list of members
dot icon02/12/1999
Full accounts made up to 1999-06-30
dot icon21/01/1999
Return made up to 02/12/98; no change of members
dot icon08/10/1998
Accounts for a medium company made up to 1998-06-30
dot icon21/01/1998
Accounts for a small company made up to 1997-06-30
dot icon05/12/1997
Return made up to 02/12/97; no change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-06-30
dot icon28/11/1996
Return made up to 02/12/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon06/12/1995
Return made up to 02/12/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-06-30
dot icon08/12/1994
Return made up to 02/12/94; no change of members
dot icon24/05/1994
Accounts for a small company made up to 1993-06-30
dot icon22/02/1994
Return made up to 05/12/93; full list of members
dot icon01/09/1993
Particulars of mortgage/charge
dot icon01/09/1993
Particulars of mortgage/charge
dot icon28/06/1993
Registered office changed on 28/06/93 from: unit 8 bentalls complex heybridge maloon essex CM9 7NW
dot icon23/06/1993
Director resigned
dot icon18/04/1993
Accounts for a small company made up to 1992-06-30
dot icon04/01/1993
Return made up to 05/12/92; no change of members
dot icon16/12/1991
Full accounts made up to 1991-06-30
dot icon16/12/1991
Return made up to 05/12/91; no change of members
dot icon18/12/1990
Return made up to 05/12/90; full list of members
dot icon17/10/1990
Full accounts made up to 1990-06-30
dot icon27/02/1990
Registered office changed on 27/02/90 from: po box 482 maldon essex CM9 6JA
dot icon27/02/1990
Return made up to 15/09/89; full list of members
dot icon29/01/1990
Accounts for a small company made up to 1989-06-30
dot icon31/08/1989
Director resigned
dot icon04/07/1989
Accounts for a small company made up to 1988-06-30
dot icon01/09/1988
Director resigned;new director appointed
dot icon01/09/1988
Return made up to 31/12/87; full list of members
dot icon24/06/1988
Accounts for a small company made up to 1987-06-30
dot icon24/06/1988
Return made up to 18/03/88; full list of members
dot icon12/06/1987
Particulars of mortgage/charge
dot icon29/05/1987
Director resigned;new director appointed
dot icon27/05/1987
Full accounts made up to 1986-06-30
dot icon06/04/1987
Return made up to 30/07/86; full list of members
dot icon17/06/1986
Accounting reference date shortened from 31/05 to 30/06
dot icon21/05/1986
Registered office changed on 21/05/86 from: hill house 1 little new street london EC4R 3TR
dot icon21/05/1985
Miscellaneous
dot icon15/03/1985
Certificate of change of name
dot icon08/02/1985
Miscellaneous
dot icon08/02/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon+83.98 % *

* during past year

Cash in Bank

£16,317.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.05M
-
0.00
27.39K
-
2022
5
9.91K
-
0.00
8.87K
-
2023
0
14.87K
-
0.00
16.32K
-
2023
0
14.87K
-
0.00
16.32K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

14.87K £Ascended50.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.32K £Ascended83.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIEF INDUSTRIES U.K. LIMITED

CHIEF INDUSTRIES U.K. LIMITED is an(a) Dissolved company incorporated on 08/02/1985 with the registered office located at Warden Houe, 37 Manor Road, Colchester, Essex CO3 3LX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEF INDUSTRIES U.K. LIMITED?

toggle

CHIEF INDUSTRIES U.K. LIMITED is currently Dissolved. It was registered on 08/02/1985 and dissolved on 19/09/2023.

Where is CHIEF INDUSTRIES U.K. LIMITED located?

toggle

CHIEF INDUSTRIES U.K. LIMITED is registered at Warden Houe, 37 Manor Road, Colchester, Essex CO3 3LX.

What does CHIEF INDUSTRIES U.K. LIMITED do?

toggle

CHIEF INDUSTRIES U.K. LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for CHIEF INDUSTRIES U.K. LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.