CHILLAIRE LIMITED

Register to unlock more data on OkredoRegister

CHILLAIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02686557

Incorporation date

11/02/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire CV11 6RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1992)
dot icon02/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon23/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon13/09/2025
Satisfaction of charge 2 in full
dot icon13/09/2025
Satisfaction of charge 5 in full
dot icon13/09/2025
Satisfaction of charge 1 in full
dot icon13/09/2025
Satisfaction of charge 4 in full
dot icon24/03/2025
Confirmation statement made on 2025-02-14 with updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon18/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/09/2023
Appointment of Mrs Ninderjit Kaur Thandi as a director on 2023-09-21
dot icon06/09/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon16/04/2023
Confirmation statement made on 2023-02-14 with updates
dot icon19/12/2022
Termination of appointment of Gary Robert Fowler as a director on 2022-11-30
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon25/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon18/08/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Director's details changed for Jasbir Singh Thandi on 2010-03-12
dot icon12/03/2010
Director's details changed for Gary Robert Fowler on 2010-03-12
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/05/2009
Return made up to 28/02/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/04/2008
Return made up to 28/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 28/02/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/07/2005
Accounts for a small company made up to 2004-02-28
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon30/04/2004
Accounts for a small company made up to 2003-02-28
dot icon30/04/2004
Accounts for a small company made up to 2002-02-28
dot icon02/04/2004
Return made up to 28/02/04; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon08/04/2003
New director appointed
dot icon11/03/2003
Return made up to 28/02/03; full list of members
dot icon28/02/2002
Return made up to 28/02/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-02-28
dot icon28/03/2001
Director's particulars changed
dot icon28/03/2001
Secretary's particulars changed
dot icon13/03/2001
Return made up to 28/02/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/03/1999
Return made up to 28/02/99; no change of members
dot icon26/02/1999
Return made up to 11/02/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon16/02/1998
Return made up to 11/02/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-02-28
dot icon18/06/1997
Particulars of mortgage/charge
dot icon17/02/1997
Return made up to 11/02/97; full list of members
dot icon31/12/1996
Registered office changed on 31/12/96 from: unit B13,little heath industrial old church road foleshill coventry CV6 7ND
dot icon13/09/1996
Accounts for a small company made up to 1996-02-29
dot icon22/02/1996
Ad 26/01/96--------- £ si 98@1
dot icon22/02/1996
Nc inc already adjusted 26/01/96
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Secretary's particulars changed
dot icon22/02/1996
Director's particulars changed
dot icon22/02/1996
Return made up to 11/02/96; change of members
dot icon27/10/1995
Particulars of mortgage/charge
dot icon09/08/1995
Full accounts made up to 1995-02-28
dot icon19/04/1995
Return made up to 11/02/95; full list of members
dot icon04/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 11/02/94; change of members
dot icon16/12/1993
Full accounts made up to 1993-02-28
dot icon07/07/1993
Director resigned;new director appointed
dot icon07/07/1993
Secretary resigned;new secretary appointed
dot icon07/07/1993
Registered office changed on 07/07/93 from: 115 churchill ave coventry west mids CV6 5JH
dot icon20/04/1993
Return made up to 11/02/93; full list of members
dot icon21/12/1992
Secretary resigned;director resigned;new director appointed
dot icon11/02/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
136.57K
-
0.00
135.62K
-
2022
9
71.66K
-
0.00
65.83K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Thandi, Ninderjit Kaur
Director
21/09/2023 - Present
8
Thandi, Jasbir Singh
Director
30/06/1993 - Present
7
Fowler, Gary Robert
Director
01/03/2003 - 30/11/2022
-
Thandi, Ninderjit Kaur
Secretary
30/06/1993 - Present
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+
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 CHILLAIRE LIMITED

CHILLAIRE LIMITED is an(a) Active company incorporated on 11/02/1992 with the registered office located at Unit 1 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire CV11 6RT. 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 CHILLAIRE LIMITED?

toggle

CHILLAIRE LIMITED is currently Active. It was registered on 11/02/1992 .

Where is CHILLAIRE LIMITED located?

toggle

CHILLAIRE LIMITED is registered at Unit 1 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire CV11 6RT.

What does CHILLAIRE LIMITED do?

toggle

CHILLAIRE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CHILLAIRE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-14 with no updates.