CHILLWAY EXPRESS SPECIALS LIMITED

Register to unlock more data on OkredoRegister

CHILLWAY EXPRESS SPECIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04696525

Incorporation date

13/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel House 11 The Promenade, Clifton, Bristol BS8 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon09/04/2026
Confirmation statement made on 2026-03-13 with updates
dot icon28/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon28/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon28/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Director's details changed for Mr Gurjinder Singh Rai on 2024-11-29
dot icon02/12/2024
Director's details changed for Mrs Sarbjit Kaur Rai on 2024-11-29
dot icon29/11/2024
Director's details changed for Mrs Gurdip Kaur Bachra on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Gurjit Singh Bachra on 2024-11-29
dot icon25/09/2024
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25
dot icon16/04/2024
Confirmation statement made on 2024-03-13 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Change of share class name or designation
dot icon30/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Cessation of Alfred John Jones as a person with significant control on 2019-02-05
dot icon16/09/2021
Cessation of Jillian Jones as a person with significant control on 2019-02-05
dot icon16/09/2021
Notification of Gurjinder Singh Rai as a person with significant control on 2019-02-05
dot icon16/09/2021
Notification of Gurjit Singh Bachra as a person with significant control on 2019-02-05
dot icon16/09/2021
Cessation of Michael George Spooner as a person with significant control on 2018-11-02
dot icon31/08/2021
Registration of charge 046965250004, created on 2021-08-20
dot icon23/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Appointment of Mrs Gurdip Kaur Bachra as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mrs Sarbjit Kaur Rai as a director on 2020-09-01
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-03-13 with updates
dot icon08/04/2019
Termination of appointment of Jillian Jones as a director on 2019-02-05
dot icon08/04/2019
Termination of appointment of Alfred John Jones as a director on 2019-02-05
dot icon08/04/2019
Appointment of Mr Gurjinder Singh Rai as a director on 2019-02-05
dot icon08/04/2019
Appointment of Mr Gurjit Singh Bachra as a director on 2019-02-05
dot icon18/12/2018
Termination of appointment of Michael George Spooner as a director on 2018-11-02
dot icon18/12/2018
Termination of appointment of Michael George Spooner as a secretary on 2018-11-02
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon01/11/2016
Satisfaction of charge 3 in full
dot icon01/11/2016
Satisfaction of charge 2 in full
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon24/09/2014
Change of share class name or designation
dot icon24/09/2014
Resolutions
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon24/09/2014
Resolutions
dot icon22/09/2014
Appointment of Alfred John Jones as a director on 2014-04-01
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon26/03/2014
Director's details changed for Jillian Jones on 2014-03-26
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon25/03/2010
Director's details changed for Michael George Spooner on 2010-03-24
dot icon24/03/2010
Director's details changed for Jillian Jones on 2010-03-24
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 13/03/08; full list of members
dot icon31/03/2008
Director and secretary's change of particulars / michael spooner / 12/03/2008
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Particulars of mortgage/charge
dot icon15/03/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Return made up to 13/03/07; full list of members
dot icon15/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 13/03/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 13/03/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
New director appointed
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon18/03/2004
Return made up to 13/03/04; full list of members
dot icon18/07/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/06/2003
Particulars of mortgage/charge
dot icon06/04/2003
Registered office changed on 06/04/03 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon13/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

29
2023
change arrow icon+820.25 % *

* during past year

Cash in Bank

£263,616.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
387.23K
-
0.00
43.64K
-
2022
29
458.79K
-
0.00
28.65K
-
2023
29
754.69K
-
0.00
263.62K
-
2023
29
754.69K
-
0.00
263.62K
-

Employees

2023

Employees

29 Ascended0 % *

Net Assets(GBP)

754.69K £Ascended64.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.62K £Ascended820.25 % *

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
Bachra, Gurdip Kaur
Director
01/09/2020 - Present
3
Bachra, Gurjit Singh
Director
05/02/2019 - Present
4
Rai, Gurjinder Singh
Director
05/02/2019 - Present
1
Rai, Sarbjit Kaur
Director
01/09/2020 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHILLWAY EXPRESS SPECIALS LIMITED

CHILLWAY EXPRESS SPECIALS LIMITED is an(a) Active company incorporated on 13/03/2003 with the registered office located at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLWAY EXPRESS SPECIALS LIMITED?

toggle

CHILLWAY EXPRESS SPECIALS LIMITED is currently Active. It was registered on 13/03/2003 .

Where is CHILLWAY EXPRESS SPECIALS LIMITED located?

toggle

CHILLWAY EXPRESS SPECIALS LIMITED is registered at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG.

What does CHILLWAY EXPRESS SPECIALS LIMITED do?

toggle

CHILLWAY EXPRESS SPECIALS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHILLWAY EXPRESS SPECIALS LIMITED have?

toggle

CHILLWAY EXPRESS SPECIALS LIMITED had 29 employees in 2023.

What is the latest filing for CHILLWAY EXPRESS SPECIALS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-13 with updates.