CHINGFORD PRODUCTIVITY LTD

Register to unlock more data on OkredoRegister

CHINGFORD PRODUCTIVITY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148341

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon06/02/2023
Director's details changed
dot icon06/02/2023
Change of details for a person with significant control
dot icon05/02/2023
Registered office address changed from Flat 3 Wellington Court Lyndon Close Birmingham B20 3NL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-06
dot icon05/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon05/02/2023
Cessation of Naziru Abubakar as a person with significant control on 2023-02-02
dot icon05/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon05/02/2023
Termination of appointment of Naziru Abubakar as a director on 2023-02-02
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon06/01/2021
Registered office address changed from 7 Hillside Drive Sunderland SR6 7LF United Kingdom to Flat 3 Wellington Court Lyndon Close Birmingham B20 3NL on 2021-01-06
dot icon06/01/2021
Notification of Naziru Abubakar as a person with significant control on 2020-12-09
dot icon06/01/2021
Cessation of Andrew Sinclair as a person with significant control on 2020-12-09
dot icon06/01/2021
Appointment of Mr Naziru Abubakar as a director on 2020-12-09
dot icon06/01/2021
Termination of appointment of Andrew Sinclair as a director on 2020-12-09
dot icon09/10/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 7 Hillside Drive Sunderland SR6 7LF on 2020-10-09
dot icon09/10/2020
Notification of Andrew Sinclair as a person with significant control on 2020-09-24
dot icon09/10/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-09-24
dot icon09/10/2020
Appointment of Mr Andrew Sinclair as a director on 2020-09-24
dot icon09/10/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-09-24
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon29/06/2020
Registered office address changed from 187 Dereham Road Norwich NR2 3TE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-06-29
dot icon29/06/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-06-29
dot icon29/06/2020
Cessation of Charles Rush as a person with significant control on 2020-06-29
dot icon29/06/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Charles Rush as a director on 2020-06-29
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon21/11/2019
Registered office address changed from 6 Ivy Lane Hounslow TW4 5AW England to 187 Dereham Road Norwich NR2 3TE on 2019-11-21
dot icon21/11/2019
Notification of Charles Rush as a person with significant control on 2019-10-31
dot icon21/11/2019
Cessation of Daniela Valescu as a person with significant control on 2019-10-31
dot icon21/11/2019
Appointment of Mr Charles Rush as a director on 2019-10-31
dot icon21/11/2019
Termination of appointment of Daniela Valescu as a director on 2019-10-31
dot icon08/07/2019
Notification of Daniela Valescu as a person with significant control on 2019-06-07
dot icon05/07/2019
Registered office address changed from 57 Compton Avenue Wembley HA0 3FD United Kingdom to 6 Ivy Lane Hounslow TW4 5AW on 2019-07-05
dot icon05/07/2019
Appointment of Mrs Daniela Valescu as a director on 2019-06-07
dot icon05/07/2019
Termination of appointment of Peter Marko-Balogh as a director on 2019-06-07
dot icon05/07/2019
Cessation of Peter Marko-Balogh as a person with significant control on 2019-06-07
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon27/02/2019
Registered office address changed from 61 Ashcroft Windmill Lane Smethwick B66 3JR United Kingdom to 57 Compton Avenue Wembley HA0 3FD on 2019-02-27
dot icon27/02/2019
Cessation of Melvyn Hunt as a person with significant control on 2019-02-19
dot icon27/02/2019
Notification of Peter Marko-Balogh as a person with significant control on 2019-02-19
dot icon27/02/2019
Termination of appointment of Melvyn Hunt as a director on 2019-02-19
dot icon27/02/2019
Appointment of Mr Peter Marko-Balogh as a director on 2019-02-19
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon23/10/2018
Cessation of Reeice Bell as a person with significant control on 2018-10-15
dot icon23/10/2018
Appointment of Mr Melvyn Hunt as a director on 2018-10-15
dot icon23/10/2018
Registered office address changed from 65 Alexandra Road Sheerness ME12 2AS United Kingdom to 61 Ashcroft Windmill Lane Smethwick B66 3JR on 2018-10-23
dot icon23/10/2018
Notification of Melvyn Hunt as a person with significant control on 2018-10-15
dot icon23/10/2018
Termination of appointment of Reeice Bell as a director on 2018-10-15
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/03/2018
Appointment of Mr Reeice Bell as a director on 2018-03-12
dot icon21/03/2018
Notification of Reeice Bell as a person with significant control on 2018-03-12
dot icon21/03/2018
Registered office address changed from Flat 11 Orchard House Common Road Stock Ingatestone CM4 9NF United Kingdom to 65 Alexandra Road Sheerness ME12 2AS on 2018-03-21
dot icon21/03/2018
Cessation of Harry Morgan as a person with significant control on 2018-03-12
dot icon21/03/2018
Termination of appointment of Harry Morgan as a director on 2018-03-12
dot icon23/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon22/08/2017
Notification of Harry Morgan as a person with significant control on 2017-03-29
dot icon22/08/2017
Cessation of Liviu Roibu as a person with significant control on 2017-03-15
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon05/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 11 Orchard House Common Road Stock Ingatestone CM4 9NF on 2017-04-05
dot icon05/04/2017
Termination of appointment of Terence Dunne as a director on 2017-03-29
dot icon05/04/2017
Appointment of Harry Morgan as a director on 2017-03-29
dot icon29/03/2017
Termination of appointment of Liviu Roibu as a director on 2017-03-15
dot icon29/03/2017
Registered office address changed from 60 Ambleside Close Wellingbrough NN8 3ZG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-29
dot icon29/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon17/05/2016
Registered office address changed from Flat 14 1a Midland Road Wellingbrough NN8 1HA United Kingdom to 60 Ambleside Close Wellingbrough NN8 3ZG on 2016-05-17
dot icon16/05/2016
Director's details changed for Liviu Roibu on 2016-05-04
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon12/02/2016
Registered office address changed from 8 Kings Close Andover SP10 3th United Kingdom to Flat 14 1a Midland Road Wellingbrough NN8 1HA on 2016-02-12
dot icon11/02/2016
Termination of appointment of Timothy Payne as a director on 2016-02-04
dot icon11/02/2016
Appointment of Liviu Roibu as a director on 2016-02-04
dot icon12/10/2015
Appointment of Timothy Payne as a director on 2015-10-05
dot icon12/10/2015
Termination of appointment of Luke Whatmough as a director on 2015-10-05
dot icon12/10/2015
Registered office address changed from 6 the Crescent Pewsey SN9 5DP to 8 Kings Close Andover SP10 3th on 2015-10-12
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Ricky Johnson as a director on 2014-12-09
dot icon15/12/2014
Registered office address changed from 61B Harley Road London NW10 8BA United Kingdom to 6 the Crescent Pewsey SN9 5DP on 2014-12-15
dot icon15/12/2014
Appointment of Mr Luke Whatmough as a director on 2014-12-09
dot icon24/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 61B Harley Road London NW10 8BA on 2014-09-24
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-08
dot icon24/09/2014
Appointment of Ricky Johnson as a director on 2014-09-08
dot icon25/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
01/02/2023 - Present
5437
Ayyaz, Mohammed
Director
29/06/2020 - 24/09/2020
5437
Mr Naziru Abubakar
Director
08/12/2020 - 01/02/2023
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHINGFORD PRODUCTIVITY LTD

CHINGFORD PRODUCTIVITY LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINGFORD PRODUCTIVITY LTD?

toggle

CHINGFORD PRODUCTIVITY LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 26/09/2023.

Where is CHINGFORD PRODUCTIVITY LTD located?

toggle

CHINGFORD PRODUCTIVITY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHINGFORD PRODUCTIVITY LTD do?

toggle

CHINGFORD PRODUCTIVITY LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHINGFORD PRODUCTIVITY LTD have?

toggle

CHINGFORD PRODUCTIVITY LTD had 1 employees in 2022.

What is the latest filing for CHINGFORD PRODUCTIVITY LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.