CHILTERN BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

CHILTERN BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429952

Incorporation date

02/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 04429952 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon01/12/2025
Registered office address changed to PO Box 4385, 04429952 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of person with significant control Dennis Pearson changed to 04429952 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of person with significant control Mrs Julie Pearson changed to 04429952 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon19/09/2025
Termination of appointment of Julie Pearson as a secretary on 2025-08-21
dot icon27/08/2025
Termination of appointment of Denis Pearson as a director on 2025-08-21
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/06/2022
Certificate of change of name
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon26/04/2021
Change of details for Dennis Pearson as a person with significant control on 2021-04-20
dot icon26/04/2021
Change of details for Mrs Julie Pearson as a person with significant control on 2021-04-20
dot icon26/04/2021
Secretary's details changed for Julie Pearson on 2021-04-20
dot icon26/04/2021
Director's details changed for Denis Pearson on 2021-04-20
dot icon30/03/2021
Secretary's details changed for Julie Pearson on 2021-03-30
dot icon30/03/2021
Director's details changed for Denis Pearson on 2021-03-30
dot icon15/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/04/2017
Sub-division of shares on 2017-03-14
dot icon03/04/2017
Change of share class name or designation
dot icon28/03/2017
Resolutions
dot icon27/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon17/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/09/2015
Director's details changed for Denis Pearson on 2015-09-11
dot icon27/08/2015
Secretary's details changed for Julie Pearson on 2015-08-27
dot icon19/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon19/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 02/05/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 02/05/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Return made up to 02/05/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/05/2006
Return made up to 02/05/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 02/05/05; full list of members
dot icon29/03/2005
Director resigned
dot icon03/12/2004
Certificate of change of name
dot icon25/10/2004
New secretary appointed
dot icon25/10/2004
Secretary resigned
dot icon27/04/2004
Return made up to 02/05/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/10/2003
Particulars of mortgage/charge
dot icon19/05/2003
Return made up to 02/05/03; full list of members
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon12/07/2002
Registered office changed on 12/07/02 from: 152-160 city road london EC1V 2NX
dot icon12/07/2002
Ad 10/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon12/07/2002
New director appointed
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
Director resigned
dot icon05/06/2002
Certificate of change of name
dot icon02/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-85.24 % *

* during past year

Cash in Bank

£5,452.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
30/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.28K
-
0.00
40.01K
-
2022
1
70.02K
-
0.00
36.95K
-
2023
1
84.68K
-
0.00
5.45K
-
2023
1
84.68K
-
0.00
5.45K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

84.68K £Ascended20.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.45K £Descended-85.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHILTERN BUILDING SERVICES LTD

CHILTERN BUILDING SERVICES LTD is an(a) Active company incorporated on 02/05/2002 with the registered office located at 4385, 04429952 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN BUILDING SERVICES LTD?

toggle

CHILTERN BUILDING SERVICES LTD is currently Active. It was registered on 02/05/2002 .

Where is CHILTERN BUILDING SERVICES LTD located?

toggle

CHILTERN BUILDING SERVICES LTD is registered at 4385, 04429952 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHILTERN BUILDING SERVICES LTD do?

toggle

CHILTERN BUILDING SERVICES LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CHILTERN BUILDING SERVICES LTD have?

toggle

CHILTERN BUILDING SERVICES LTD had 1 employees in 2023.

What is the latest filing for CHILTERN BUILDING SERVICES LTD?

toggle

The latest filing was on 01/12/2025: Registered office address changed to PO Box 4385, 04429952 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01.