CHIRTON INDISPENSABLE LTD

Register to unlock more data on OkredoRegister

CHIRTON INDISPENSABLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09712150

Incorporation date

31/07/2015

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 31/07/2015)
dot icon06/01/2026
Micro company accounts made up to 2025-07-31
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon26/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon19/04/2024
Termination of appointment of Michael Madden as a director on 2024-03-15
dot icon19/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon19/04/2024
Cessation of Michael Madden as a person with significant control on 2024-03-15
dot icon19/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon19/04/2024
Registered office address changed from The Three Lions 595 Bath Road Slough SL1 6AB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-19
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon01/06/2021
Registered office address changed from 134 Arabella Drive London SW15 5LG United Kingdom to The Three Lions 595 Bath Road Slough SL1 6AB on 2021-06-01
dot icon01/06/2021
Notification of Michael Madden as a person with significant control on 2021-05-19
dot icon01/06/2021
Appointment of Mr Michael Madden as a director on 2021-05-19
dot icon01/06/2021
Cessation of Nicolo Marella as a person with significant control on 2021-05-19
dot icon01/06/2021
Termination of appointment of Nicolo Marella as a director on 2021-05-19
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon07/12/2020
Registered office address changed from 12 Moorland Green Swansea SA4 4QF United Kingdom to 134 Arabella Drive London SW15 5LG on 2020-12-07
dot icon07/12/2020
Notification of Nicolo Marella as a person with significant control on 2020-11-19
dot icon07/12/2020
Appointment of Mr Nicolo Marella as a director on 2020-11-19
dot icon07/12/2020
Cessation of Christopher Law as a person with significant control on 2020-11-19
dot icon07/12/2020
Termination of appointment of Christopher Law as a director on 2020-11-19
dot icon22/10/2020
Registered office address changed from 40, Cameron Street Heckington Sleaford Lincolnshire NG34 9RP United Kingdom to 12 Moorland Green Swansea SA4 4QF on 2020-10-22
dot icon22/10/2020
Notification of Christopher Law as a person with significant control on 2020-09-23
dot icon22/10/2020
Cessation of James Joseph Kelly as a person with significant control on 2020-09-23
dot icon22/10/2020
Appointment of Mr Christopher Law as a director on 2020-09-23
dot icon22/10/2020
Termination of appointment of James Joseph Kelly as a director on 2020-09-23
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon19/05/2020
Registered office address changed from 1 Bell View Mews Thorn Doncaster DN8 5DB United Kingdom to 40, Cameron Street Heckington Sleaford Lincolnshire NG34 9RP on 2020-05-19
dot icon19/05/2020
Notification of James Joseph Kelly as a person with significant control on 2020-04-30
dot icon19/05/2020
Cessation of Gemma Lister as a person with significant control on 2020-04-30
dot icon19/05/2020
Appointment of Mr James Joseph Kelly as a director on 2020-04-30
dot icon19/05/2020
Termination of appointment of Gemma Lister as a director on 2020-04-30
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon20/12/2019
Registered office address changed from 12 Bridge Street Tow Law Bishop Auckland DL13 4LE England to 1 Bell View Mews Thorn Doncaster DN8 5DB on 2019-12-20
dot icon20/12/2019
Notification of Gemma Lister as a person with significant control on 2019-12-04
dot icon20/12/2019
Cessation of Mark John Hill as a person with significant control on 2019-12-04
dot icon20/12/2019
Termination of appointment of Mark John Hill as a director on 2019-12-04
dot icon20/12/2019
Appointment of Miss Gemma Lister as a director on 2019-12-04
dot icon05/07/2019
Notification of Mark John Hill as a person with significant control on 2019-06-07
dot icon05/07/2019
Registered office address changed from 12 Fairfield Grove Rothwell Leeds LS26 0GA United Kingdom to 12 Bridge Street Tow Law Bishop Auckland DL13 4LE on 2019-07-05
dot icon05/07/2019
Cessation of Douglas Webb as a person with significant control on 2019-06-07
dot icon05/07/2019
Appointment of Mr Mark John Hill as a director on 2019-06-07
dot icon05/07/2019
Termination of appointment of Douglas Webb as a director on 2019-06-07
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon16/01/2019
Termination of appointment of Joao Barganca as a director on 2019-01-08
dot icon16/01/2019
Cessation of Joao Barganca as a person with significant control on 2019-01-08
dot icon16/01/2019
Registered office address changed from 35 Ashby Way Sipson West Drayton UB7 0JW England to 12 Fairfield Grove Rothwell Leeds LS26 0GA on 2019-01-16
dot icon16/01/2019
Appointment of Mr Douglas Webb as a director on 2019-01-08
dot icon16/01/2019
Notification of Douglas Webb as a person with significant control on 2019-01-08
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon13/04/2018
Registered office address changed from 113 Martindale Road Hounslow TW4 7EZ England to 35 Ashby Way Sipson West Drayton UB7 0JW on 2018-04-13
dot icon13/04/2018
Change of details for Mr Joao Barganca as a person with significant control on 2018-04-05
dot icon13/04/2018
Director's details changed for Mr Joao Barganca on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/11/2017
Termination of appointment of John Lyons as a director on 2017-09-28
dot icon29/11/2017
Registered office address changed from 72 Zoar Street Morley Leeds LS27 8JD United Kingdom to 113 Martindale Road Hounslow TW4 7EZ on 2017-11-29
dot icon29/11/2017
Appointment of Mr Joao Barganca as a director on 2017-09-28
dot icon29/11/2017
Cessation of John Lyons as a person with significant control on 2017-09-28
dot icon29/11/2017
Notification of Joao Barganca as a person with significant control on 2017-09-28
dot icon01/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-07-31
dot icon24/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon19/04/2016
Termination of appointment of Matthew Campbell as a director on 2016-04-11
dot icon19/04/2016
Appointment of John Lyons as a director on 2016-04-11
dot icon19/04/2016
Registered office address changed from Flat 65B Newbold Road Chesterfield SA1 7PY United Kingdom to 72 Zoar Street Morley Leeds LS27 8JD on 2016-04-19
dot icon29/09/2015
Registered office address changed from 65 Newbold Road Chesterfield S41 7PY United Kingdom to Flat 65B Newbold Road Chesterfield SA1 7PY on 2015-09-29
dot icon11/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 65 Newbold Road Chesterfield S41 7PY on 2015-09-11
dot icon11/09/2015
Appointment of Matthew Campbell as a director on 2015-09-04
dot icon11/09/2015
Termination of appointment of Terence Dunne as a director on 2015-09-04
dot icon31/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Matthew
Director
04/09/2015 - 11/04/2016
-
Lyons, John
Director
11/04/2016 - 28/09/2017
-
Dunne, Terence
Director
31/07/2015 - 04/09/2015
9216
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
Madden, Michael
Director
19/05/2021 - 15/03/2024
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHIRTON INDISPENSABLE LTD

CHIRTON INDISPENSABLE LTD is an(a) Active company incorporated on 31/07/2015 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIRTON INDISPENSABLE LTD?

toggle

CHIRTON INDISPENSABLE LTD is currently Active. It was registered on 31/07/2015 .

Where is CHIRTON INDISPENSABLE LTD located?

toggle

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

What does CHIRTON INDISPENSABLE LTD do?

toggle

CHIRTON INDISPENSABLE LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CHIRTON INDISPENSABLE LTD?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-07-31.