CHINITE RESOURCING LIMITED

Register to unlock more data on OkredoRegister

CHINITE RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06783750

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

22a New Street, Braintree, Essex CM7 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon10/04/2026
Director's details changed for Mr Sylvester Chiedu Okafor on 2026-03-31
dot icon30/03/2026
Registered office address changed from 22a New Steet Braintree Essex CM7 1ES England to 22a New Street Braintree Essex CM7 1ES on 2026-03-30
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon01/04/2025
Notification of Urban4 Holdings Ltd as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of Sylvester Chiedu Okafor as a person with significant control on 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon31/03/2025
Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2025-03-28
dot icon31/03/2025
Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 2025-03-28
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2023-09-30
dot icon07/01/2025
Secretary's details changed for Mrs Josephine Ogechukuka Ifeoma Okafor on 2024-01-03
dot icon07/01/2025
Director's details changed for Mr Sylvester Chiedu Okafor on 2024-01-03
dot icon07/01/2025
Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2024-01-03
dot icon07/01/2025
Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 2024-01-03
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon16/12/2024
Current accounting period shortened from 2024-03-31 to 2023-09-30
dot icon21/11/2024
Registration of charge 067837500002, created on 2024-11-19
dot icon05/11/2024
Satisfaction of charge 067837500001 in full
dot icon19/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon03/01/2024
Registered office address changed from Unit 4, 2nd Floor Town Quay Wharf 12 Abbey Road Barking IG11 7BZ United Kingdom to 22a New Street, Braintree New Street Braintree Essex CM7 1ES on 2024-01-03
dot icon03/01/2024
Registered office address changed from 22a New Street, Braintree New Street Braintree Essex CM7 1ES England to 22a New Steet Braintree Essex CM7 1ES on 2024-01-03
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon11/01/2023
Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2023-01-12
dot icon11/01/2023
Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 2023-01-12
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 2021-08-11
dot icon25/08/2021
Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2021-08-11
dot icon10/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Previous accounting period extended from 2020-01-31 to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-06 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon03/08/2018
Secretary's details changed for Mrs Josephine Ogechukuka Ifeoma Okafor on 2018-08-03
dot icon03/08/2018
Director's details changed for Mr Sylvester Chiedu Okafor on 2018-08-03
dot icon03/08/2018
Registered office address changed from Petronne House 31 Church Street Dagenham London Rm10 9U United Kingdom to Unit 4, 2nd Floor Town Quay Wharf 12 Abbey Road Barking IG11 7BZ on 2018-08-03
dot icon19/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon11/01/2018
Registered office address changed from Petronne House 31 Church Street Dagenham Londom RM10 9UR to Petronne House 31 Church Street Dagenham London Rm10 9U on 2018-01-11
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/10/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon13/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon18/12/2014
Registration of charge 067837500001, created on 2014-12-01
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Sylvester Chiedu Okafor on 2012-02-20
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/09/2011
Director's details changed for Josephine Ogechukuka Ifeoma Okafor on 2011-09-26
dot icon27/09/2011
Director's details changed for Mr Sylvester Chiedu Okafor on 2011-09-26
dot icon20/09/2011
Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB on 2011-09-20
dot icon08/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Josephine Okafor as a director
dot icon07/03/2011
Secretary's details changed for Josephine Ogechi Okafor on 2011-01-10
dot icon20/01/2011
Registered office address changed from Fortis House 160 London Road Londom E1 7SA on 2011-01-20
dot icon20/01/2011
Accounts for a dormant company made up to 2010-01-31
dot icon01/12/2010
Registered office address changed from Fortis House 160 London Road Barking Londom IG11 8BB England on 2010-12-01
dot icon30/11/2010
Appointment of Josephine Ogechi Okafor as a secretary
dot icon30/11/2010
Registered office address changed from 1-2 Universal House. Wentworth Street, London Londom E1 7SA England on 2010-11-30
dot icon30/11/2010
Appointment of Sylvester Chiedu Okafor as a director
dot icon30/11/2010
Termination of appointment of Josephine Okafor as a secretary
dot icon10/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 24 Terrace Walk Dagenham RM9 5PU United Kingdom on 2010-03-04
dot icon29/05/2009
Director appointed josephine ogechukuka ifeoma okafor
dot icon15/05/2009
Secretary appointed josephine ogechukuka ifeoma okafor
dot icon15/05/2009
Appointment terminated secretary josephine okafor
dot icon15/05/2009
Appointment terminated director josephine okafor
dot icon21/04/2009
Certificate of change of name
dot icon17/03/2009
Director appointed josephine ogechi okafor
dot icon16/03/2009
Appointment terminated director sylvester okafor
dot icon06/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

40
2023
change arrow icon+49.14 % *

* during past year

Cash in Bank

£11,558.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
148.23K
-
0.00
484.00
-
2022
35
118.04K
-
0.00
7.75K
-
2023
40
84.01K
-
0.00
11.56K
-
2023
40
84.01K
-
0.00
11.56K
-

Employees

2023

Employees

40 Ascended14 % *

Net Assets(GBP)

84.01K £Descended-28.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.56K £Ascended49.14 % *

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
Okafor, Sylvester Chiedu
Director
30/11/2010 - Present
7
Okafor, Josephine Ogechukuka Ifeoma
Secretary
30/11/2010 - Present
-

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

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 CHINITE RESOURCING LIMITED

CHINITE RESOURCING LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at 22a New Street, Braintree, Essex CM7 1ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINITE RESOURCING LIMITED?

toggle

CHINITE RESOURCING LIMITED is currently Active. It was registered on 06/01/2009 .

Where is CHINITE RESOURCING LIMITED located?

toggle

CHINITE RESOURCING LIMITED is registered at 22a New Street, Braintree, Essex CM7 1ES.

What does CHINITE RESOURCING LIMITED do?

toggle

CHINITE RESOURCING LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CHINITE RESOURCING LIMITED have?

toggle

CHINITE RESOURCING LIMITED had 40 employees in 2023.

What is the latest filing for CHINITE RESOURCING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with updates.