CHINGFORD SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHINGFORD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03671090

Incorporation date

20/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 Chingford Mount Road, London, E4 9AACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1998)
dot icon19/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon17/02/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/06/2016
Termination of appointment of Amanda Hayes as a director on 2016-06-03
dot icon06/06/2016
Appointment of Ms Joanne Clark as a secretary on 2016-06-03
dot icon06/06/2016
Termination of appointment of Amanda Hayes as a secretary on 2016-06-03
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/02/2016
Director's details changed for Ms Joanne Clark on 2015-01-01
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Derek Alan Clark Decd. as a director on 2014-07-12
dot icon13/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Director's details changed for Derek Alan Clark on 2014-07-12
dot icon22/01/2015
Appointment of Ms Amanda Hayes as a director on 2014-08-01
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Appointment of Ms Joanne Clark as a director
dot icon12/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon06/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/01/2012
Director's details changed for Glen Clark on 2011-01-03
dot icon31/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon12/02/2010
Director's details changed for Glen Clark on 2009-10-19
dot icon12/02/2010
Director's details changed for Derek Alan Clark on 2009-10-19
dot icon07/02/2009
Partial exemption accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 20/11/08; full list of members
dot icon28/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 20/11/07; full list of members
dot icon22/05/2007
Partial exemption accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 20/11/06; full list of members
dot icon29/08/2006
Partial exemption accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon08/09/2005
Partial exemption accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 20/11/04; full list of members
dot icon15/03/2004
Partial exemption accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 20/11/03; full list of members
dot icon11/03/2003
Partial exemption accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 20/11/02; full list of members
dot icon06/03/2002
Partial exemption accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 20/11/01; full list of members
dot icon17/09/2001
Partial exemption accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 20/11/00; full list of members
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
New director appointed
dot icon14/01/2000
Return made up to 20/11/99; full list of members
dot icon02/09/1999
Ad 20/11/98--------- £ si 199@1=199 £ ic 1/200
dot icon02/09/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Registered office changed on 02/09/99 from: 4 oakwood crescent london N21 1PB
dot icon02/09/1999
New secretary appointed
dot icon02/12/1998
Registered office changed on 02/12/98 from: 4 oakwood crescent london N21 1PB
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Registered office changed on 02/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon20/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-24.72 % *

* during past year

Cash in Bank

£187,039.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
316.95K
-
0.00
252.53K
-
2022
8
332.90K
-
0.00
248.46K
-
2023
9
266.63K
-
0.00
187.04K
-
2023
9
266.63K
-
0.00
187.04K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

266.63K £Descended-19.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.04K £Descended-24.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Glen
Director
01/12/1998 - Present
-
Clark, Joanne
Director
01/01/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHINGFORD SERVICES LIMITED

CHINGFORD SERVICES LIMITED is an(a) Active company incorporated on 20/11/1998 with the registered office located at 118 Chingford Mount Road, London, E4 9AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINGFORD SERVICES LIMITED?

toggle

CHINGFORD SERVICES LIMITED is currently Active. It was registered on 20/11/1998 .

Where is CHINGFORD SERVICES LIMITED located?

toggle

CHINGFORD SERVICES LIMITED is registered at 118 Chingford Mount Road, London, E4 9AA.

What does CHINGFORD SERVICES LIMITED do?

toggle

CHINGFORD SERVICES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CHINGFORD SERVICES LIMITED have?

toggle

CHINGFORD SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for CHINGFORD SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-30 with no updates.