CHILTERN INTERNATIONAL FIRE LIMITED

Register to unlock more data on OkredoRegister

CHILTERN INTERNATIONAL FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03125010

Incorporation date

13/11/1995

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1995)
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon07/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2022
Termination of appointment of William Thomas Edward Winter as a director on 2022-08-31
dot icon07/09/2022
Appointment of Jason Grant Dodds as a director on 2022-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon06/12/2021
Termination of appointment of Robert Graeme Veitch as a director on 2021-11-24
dot icon06/12/2021
Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
dot icon23/11/2021
Change of details for Warringtonfire Testing and Certification Limited as a person with significant control on 2021-10-01
dot icon11/11/2021
Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/10/2021
Appointment of Mr Jonathan Keith Lessimore as a director on 2021-10-01
dot icon01/10/2021
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon24/11/2020
Appointment of Mr Robert Graeme Veitch as a director on 2020-11-19
dot icon24/11/2020
Termination of appointment of Joseph Daniel Wetz as a director on 2020-11-19
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Notification of Warringtonfire Testing and Certification Limited as a person with significant control on 2018-12-21
dot icon10/01/2019
Cessation of Exova (Uk) Limited as a person with significant control on 2018-12-21
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon08/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 2018-03-13
dot icon13/03/2018
Appointment of Mr Neil Conway Maclennan as a secretary on 2018-03-12
dot icon12/03/2018
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2018-03-12
dot icon22/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon31/10/2017
Termination of appointment of John Fraser Grant Willox as a director on 2017-10-19
dot icon31/10/2017
Termination of appointment of Robert Graeme Veitch as a director on 2017-10-19
dot icon31/10/2017
Appointment of Mr Joseph Daniel Wetz as a director on 2017-10-19
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2017
Cessation of Donald Gogel as a person with significant control on 2017-06-29
dot icon06/03/2017
Termination of appointment of Alison Leonie Stevenson as a director on 2017-03-02
dot icon06/03/2017
Appointment of Mr William Thomas Edward Winter as a director on 2017-03-02
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Termination of appointment of David Iain Webb as a director on 2016-01-13
dot icon07/12/2015
Full accounts made up to 2014-12-31
dot icon07/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon07/10/2015
Second filing of AP01 previously delivered to Companies House
dot icon24/06/2015
Director's details changed for Mr John Fraser Grant Willox on 2015-06-16
dot icon09/06/2015
Auditor's resignation
dot icon09/06/2015
Resolutions
dot icon26/05/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-05-13
dot icon21/05/2015
Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 2015-05-21
dot icon21/05/2015
Appointment of Alison Leonie Stevenson as a director on 2015-05-13
dot icon20/05/2015
Appointment of Mr John Fraser Grant Willox as a director on 2015-05-13
dot icon20/05/2015
Appointment of Mr Robert Graeme Veitch as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Marie Elna Michelle Withers as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Kevin Donald Shirley Towler as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Patricia Margaret Ward Presland as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Christopher John Gill as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Hayden Thomas Davies as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Andrew Richard Abbott as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of David Iain Webb as a secretary on 2015-05-13
dot icon27/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Director's details changed for Mrs Marie Elna Michelle Withers on 2014-03-07
dot icon27/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon25/09/2013
Accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon14/09/2012
Accounts made up to 2011-12-31
dot icon16/02/2012
Appointment of Patricia Margaret Ward Presland as a director
dot icon10/01/2012
Termination of appointment of David James as a director
dot icon06/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon10/08/2011
Director's details changed for Dr Kevin Donald Shirley Towler on 2011-07-07
dot icon01/04/2011
Accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon23/09/2010
Accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr David Iain Webb on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr David Ernest James on 2009-12-03
dot icon03/12/2009
Director's details changed for Dr Kevin Donald Shirley Towler on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Hayden Thomas Davies on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Andrew Richard Abbott on 2009-12-03
dot icon03/12/2009
Director's details changed for Marie Elna Michelle Withers on 2009-12-03
dot icon25/07/2009
Accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 13/11/08; full list of members
dot icon08/03/2008
Accounts made up to 2007-12-31
dot icon04/01/2008
New director appointed
dot icon13/11/2007
Return made up to 13/11/07; full list of members
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon23/03/2007
Nc inc already adjusted 14/02/07
dot icon06/03/2007
Resolutions
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/12/2006
Return made up to 13/11/06; full list of members
dot icon02/10/2006
New director appointed
dot icon28/09/2006
Accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 13/11/05; full list of members
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 13/11/04; full list of members
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon10/09/2004
Particulars of mortgage/charge
dot icon20/11/2003
Return made up to 13/11/03; full list of members
dot icon02/09/2003
Accounts made up to 2002-12-31
dot icon17/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon21/11/2002
Return made up to 13/11/02; full list of members
dot icon28/08/2002
Accounts made up to 2001-12-31
dot icon23/07/2002
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 13/11/01; full list of members
dot icon21/08/2001
Accounts made up to 2000-12-31
dot icon15/11/2000
Return made up to 13/11/00; full list of members
dot icon18/08/2000
Accounts made up to 1999-12-31
dot icon24/11/1999
Accounts for a small company made up to 1998-12-31
dot icon23/11/1999
Return made up to 13/11/99; full list of members
dot icon01/04/1999
New director appointed
dot icon13/11/1998
Return made up to 13/11/98; no change of members
dot icon27/07/1998
Accounts made up to 1997-12-31
dot icon01/07/1998
New secretary appointed
dot icon30/06/1998
Secretary resigned;director resigned
dot icon06/05/1998
New director appointed
dot icon11/12/1997
Return made up to 13/11/97; no change of members
dot icon27/08/1997
Accounts made up to 1996-12-31
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon15/12/1996
Return made up to 13/11/96; full list of members
dot icon14/07/1996
Accounting reference date notified as 31/12
dot icon14/02/1996
Certificate of change of name
dot icon27/12/1995
Secretary resigned;new director appointed
dot icon27/12/1995
New secretary appointed;director resigned;new director appointed
dot icon27/12/1995
Registered office changed on 27/12/95 from: 1 mitchell lane bristol BS1 6BU
dot icon13/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Jason Grant
Director
31/08/2022 - Present
21
Lessimore, Jonathan Keith
Director
01/10/2021 - Present
30
Maclennan, Neil Conway
Secretary
12/03/2018 - 23/02/2023
-

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 CHILTERN INTERNATIONAL FIRE LIMITED

CHILTERN INTERNATIONAL FIRE LIMITED is an(a) Active company incorporated on 13/11/1995 with the registered office located at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. There are currently 2 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 CHILTERN INTERNATIONAL FIRE LIMITED?

toggle

CHILTERN INTERNATIONAL FIRE LIMITED is currently Active. It was registered on 13/11/1995 .

Where is CHILTERN INTERNATIONAL FIRE LIMITED located?

toggle

CHILTERN INTERNATIONAL FIRE LIMITED is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does CHILTERN INTERNATIONAL FIRE LIMITED do?

toggle

CHILTERN INTERNATIONAL FIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHILTERN INTERNATIONAL FIRE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-11 with no updates.