CHILLBOX RENTAL LIMITED

Register to unlock more data on OkredoRegister

CHILLBOX RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07609143

Incorporation date

19/04/2011

Size

Small

Contacts

Registered address

Registered address

Bcs House Bcs House, Pinfold Road, Bourne, - None - PE10 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2011)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon07/04/2024
Accounts for a small company made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon08/11/2022
Accounts for a small company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon26/04/2021
Termination of appointment of Timothy Mark Mcbain Allan as a secretary on 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon26/04/2021
Termination of appointment of Matthew Jason Wordsworth as a director on 2021-03-31
dot icon26/04/2021
Termination of appointment of Timothy Mark Mcbain Allan as a director on 2021-03-31
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon22/04/2020
Termination of appointment of Niall Duncan Wordsworth as a director on 2019-03-11
dot icon18/10/2019
Accounts for a small company made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/11/2018
Registered office address changed from Kellaways Main Street Tinwell Stamford Lincolnshire PE9 3UD to Bcs House Bcs House Pinfold Road Bourne - None - PE10 9HT on 2018-11-02
dot icon13/06/2018
Appointment of Mr Matthew Jason Wordsworth as a director on 2018-06-01
dot icon13/06/2018
Appointment of Mr Harold Duncan Wordsworth as a director on 2018-06-01
dot icon13/06/2018
Termination of appointment of Graham Ian Stansfield as a director on 2018-06-01
dot icon13/06/2018
Appointment of Mr Niall Duncan Wordsworth as a director on 2018-06-01
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon26/03/2018
Resolutions
dot icon20/11/2017
Accounts for a small company made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon24/04/2014
Secretary's details changed for Mr Timothy Mcbain Allan on 2014-04-01
dot icon23/04/2014
Register inspection address has been changed
dot icon23/04/2014
Director's details changed for Mr Graham Ian Stansfield on 2014-04-01
dot icon23/04/2014
Director's details changed for Mr Timothy Mark Mcbain Allan on 2014-04-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/08/2013
Compulsory strike-off action has been discontinued
dot icon23/08/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon23/08/2013
Registered office address changed from 17 Lime Square Business Park Alma Park Road Grantham Lincolnshire NG31 9SN United Kingdom on 2013-08-23
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Secretary's details changed for Mr Timothy Mcbain Allan on 2012-05-11
dot icon11/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon11/05/2012
Director's details changed for Mr Timothy Mcbain Allan on 2012-05-11
dot icon25/04/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon19/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wordsworth, Harold Duncan
Director
01/06/2018 - Present
60

Persons with Significant Control

0

No PSC data available.

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 CHILLBOX RENTAL LIMITED

CHILLBOX RENTAL LIMITED is an(a) Active company incorporated on 19/04/2011 with the registered office located at Bcs House Bcs House, Pinfold Road, Bourne, - None - PE10 9HT. 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 CHILLBOX RENTAL LIMITED?

toggle

CHILLBOX RENTAL LIMITED is currently Active. It was registered on 19/04/2011 .

Where is CHILLBOX RENTAL LIMITED located?

toggle

CHILLBOX RENTAL LIMITED is registered at Bcs House Bcs House, Pinfold Road, Bourne, - None - PE10 9HT.

What does CHILLBOX RENTAL LIMITED do?

toggle

CHILLBOX RENTAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHILLBOX RENTAL LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.