CHIGWELL VALET LIMITED

Register to unlock more data on OkredoRegister

CHIGWELL VALET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05913655

Incorporation date

22/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Brooke Parade, Chigwell, Essex IG7 6PECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon30/05/2023
Termination of appointment of Pamela Frances as a director on 2023-05-20
dot icon13/02/2023
First Gazette notice for voluntary strike-off
dot icon05/02/2023
Application to strike the company off the register
dot icon26/10/2022
Micro company accounts made up to 2021-08-31
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon07/10/2022
Appointment of Mrs Pamela Frances as a director on 2022-10-07
dot icon30/07/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/05/2020
Termination of appointment of Liam James Bellamy as a director on 2020-05-01
dot icon11/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon25/04/2019
Appointment of Mr Liam James Bellamy as a director on 2017-09-01
dot icon02/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon15/05/2017
Micro company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2016
Annual return made up to 2015-08-22. List of shareholders has changed
dot icon19/05/2016
Administrative restoration application
dot icon05/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/03/2014
Appointment of Mr Ian Foster as a director
dot icon10/03/2014
Termination of appointment of Kathija Afzal as a director
dot icon10/03/2014
Termination of appointment of Mohammed Afzal as a secretary
dot icon03/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon27/09/2010
Director's details changed for Kathija Afzal on 2010-06-20
dot icon17/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 22/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 22/08/08; full list of members
dot icon20/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/10/2007
Director's particulars changed
dot icon04/09/2007
Return made up to 22/08/07; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: 962 eastern avenue, newbury park, ilford, essex, IG2 7JD
dot icon19/09/2006
Ad 22/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New secretary appointed
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
Director resigned
dot icon22/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
26/04/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.61K
-
0.00
-
-
2021
2
12.61K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

12.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
22/08/2006 - 23/08/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
22/08/2006 - 23/08/2006
12606
Foster, Ian Vincent
Director
10/03/2014 - Present
3
Frances, Pamela
Director
07/10/2022 - 20/05/2023
-
Bellamy, Liam James
Director
01/09/2017 - 01/05/2020
1

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 CHIGWELL VALET LIMITED

CHIGWELL VALET LIMITED is an(a) Active company incorporated on 22/08/2006 with the registered office located at 9 Brooke Parade, Chigwell, Essex IG7 6PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIGWELL VALET LIMITED?

toggle

CHIGWELL VALET LIMITED is currently Active. It was registered on 22/08/2006 .

Where is CHIGWELL VALET LIMITED located?

toggle

CHIGWELL VALET LIMITED is registered at 9 Brooke Parade, Chigwell, Essex IG7 6PE.

What does CHIGWELL VALET LIMITED do?

toggle

CHIGWELL VALET LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does CHIGWELL VALET LIMITED have?

toggle

CHIGWELL VALET LIMITED had 2 employees in 2021.

What is the latest filing for CHIGWELL VALET LIMITED?

toggle

The latest filing was on 30/05/2023: Termination of appointment of Pamela Frances as a director on 2023-05-20.