CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10539903

Incorporation date

28/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 1 Nottingham Science Park, Jesse Boot Ave, University Boulevard, Nottingham NG7 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2016)
dot icon08/04/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon20/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/12/2023
Certificate of change of name
dot icon07/07/2023
Termination of appointment of Ophneil Henry Perry as a director on 2023-06-06
dot icon15/05/2023
Termination of appointment of Gregory Thomas Karachuk as a director on 2023-05-05
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-02-14 with updates
dot icon19/01/2023
Previous accounting period shortened from 2022-09-30 to 2022-06-30
dot icon07/11/2022
Previous accounting period extended from 2022-06-30 to 2022-09-30
dot icon07/10/2022
Satisfaction of charge 105399030002 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon12/07/2021
Notice of end of moratorium by a monitor:liq. Case no.1
dot icon01/07/2021
Notice of commencement of moratorium:liq. Case no.1:ip no.00005814,00009665,00008349
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon16/10/2020
Termination of appointment of Michael Schozer as a director on 2020-10-16
dot icon10/09/2020
Director's details changed for Mr Ophneil Hemry Perry on 2020-09-09
dot icon10/09/2020
Appointment of Mr Ophneil Hemry Perry as a director on 2020-09-09
dot icon20/05/2020
Director's details changed for Mr Michael Shozer on 2020-04-27
dot icon01/05/2020
Appointment of Mr Michael Shozer as a director on 2020-04-27
dot icon31/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/12/2019
Registration of charge 105399030002, created on 2019-12-18
dot icon16/08/2019
Appointment of Mr Gregory Thomas Karachuk as a director on 2019-07-01
dot icon01/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon30/04/2019
Change of share class name or designation
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon15/04/2019
Resolutions
dot icon14/03/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2017-12-27 with updates
dot icon12/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon12/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon12/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon12/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon12/02/2018
Director's details changed for Dr Rifat Al Chalabi on 2016-12-29
dot icon12/02/2018
Change of details for Dr Rifat Chalabi as a person with significant control on 2016-12-29
dot icon10/08/2017
Registration of charge 105399030001, created on 2017-08-09
dot icon28/12/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.27M
-
0.00
10.00
-
2022
0
1.70M
-
0.00
408.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meng, Fanli, Dr
Director
28/12/2016 - Present
20
Perry, Ophneil Henry
Director
09/09/2020 - 06/06/2023
3
Chalabi, Rifat Al, Dr
Director
28/12/2016 - Present
23
Schozer, Michael
Director
27/04/2020 - 16/10/2020
3
Karachuk, Gregory Thomas
Director
01/07/2019 - 05/05/2023
7

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED

CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED is an(a) Active company incorporated on 28/12/2016 with the registered office located at No 1 Nottingham Science Park, Jesse Boot Ave, University Boulevard, Nottingham NG7 2RU. There are currently 3 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 CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED?

toggle

CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED is currently Active. It was registered on 28/12/2016 .

Where is CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED located?

toggle

CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED is registered at No 1 Nottingham Science Park, Jesse Boot Ave, University Boulevard, Nottingham NG7 2RU.

What does CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED do?

toggle

CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

What is the latest filing for CHINOOK SUPER GREEN FUELS HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-14 with no updates.