CHISWELL FIREPLACES LIMITED

Register to unlock more data on OkredoRegister

CHISWELL FIREPLACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03934662

Incorporation date

28/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon16/04/2026
Removal of liquidator by court order
dot icon16/04/2026
Appointment of a voluntary liquidator
dot icon18/02/2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 2026-02-18
dot icon15/02/2026
Termination of appointment of Benjamin Steven Percival as a director on 2023-10-24
dot icon15/02/2026
Termination of appointment of Mitesh Soma as a director on 2023-10-24
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-16
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-10-16
dot icon30/10/2023
Statement of affairs
dot icon24/10/2023
Statement of affairs
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Registered office address changed from 192 Watford Road St. Albans Hertfordshire AL2 3EB England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-10-24
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon30/11/2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 192 Watford Road St. Albans Hertfordshire AL2 3EB on 2022-11-30
dot icon24/10/2022
Director's details changed for Mr Mitesh Soma on 2022-10-24
dot icon16/08/2022
Registered office address changed from 192 Watford Road St. Albans Hertfordshire AL2 3EB to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 2022-08-16
dot icon20/05/2022
Termination of appointment of Martin Joseph Allwood as a director on 2022-03-04
dot icon07/04/2022
Appointment of Mr Martin Joseph Allwood as a director on 2022-03-04
dot icon04/04/2022
Appointment of Mr Mitesh Soma as a director on 2022-03-04
dot icon04/04/2022
Appointment of Mr Benjamin Steven Percival as a director on 2022-03-04
dot icon04/04/2022
Termination of appointment of Amanda Marie Ann Allwood as a director on 2022-03-04
dot icon04/04/2022
Termination of appointment of Martin Joseph Allwood as a director on 2022-03-04
dot icon04/04/2022
Termination of appointment of Martin Joseph Allwood as a secretary on 2022-03-04
dot icon04/04/2022
Cessation of Martin Joseph Allwood as a person with significant control on 2022-03-04
dot icon04/04/2022
Cessation of Amanda Marie Ann Allwood as a person with significant control on 2022-03-04
dot icon04/04/2022
Notification of Chiswell Fireplaces Holdings Ltd as a person with significant control on 2022-03-04
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/11/2021
Satisfaction of charge 1 in full
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon07/03/2019
Change of details for Mr Martin Joseph Allwood as a person with significant control on 2018-06-26
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/03/2014
Director's details changed for Amanda Marie Ann Allwood on 2014-02-01
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for Martin Joseph Allwood on 2010-02-28
dot icon15/03/2010
Director's details changed for Amanda Marie Ann Allwood on 2010-02-28
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 28/02/09; full list of members
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2008
Appointment terminated director stephen barnes
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Director appointed amanda marie ann allwood
dot icon07/04/2008
Return made up to 28/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 28/02/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon22/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon22/03/2000
Ad 10/03/00--------- £ si 498@1=498 £ ic 2/500
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Registered office changed on 22/03/00 from: the white cottage 41 high street wheathampstead st. Albans hertfordshire AL4 8BB
dot icon06/03/2000
Registered office changed on 06/03/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Director resigned
dot icon28/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+501.04 % *

* during past year

Cash in Bank

£151,557.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
29/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
58.92K
-
0.00
25.22K
-
2022
4
91.73K
-
0.00
151.56K
-
2022
4
91.73K
-
0.00
151.56K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

91.73K £Ascended55.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.56K £Ascended501.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHISWELL FIREPLACES LIMITED

CHISWELL FIREPLACES LIMITED is an(a) Liquidation company incorporated on 28/02/2000 with the registered office located at Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FX. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWELL FIREPLACES LIMITED?

toggle

CHISWELL FIREPLACES LIMITED is currently Liquidation. It was registered on 28/02/2000 .

Where is CHISWELL FIREPLACES LIMITED located?

toggle

CHISWELL FIREPLACES LIMITED is registered at Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FX.

What does CHISWELL FIREPLACES LIMITED do?

toggle

CHISWELL FIREPLACES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CHISWELL FIREPLACES LIMITED have?

toggle

CHISWELL FIREPLACES LIMITED had 4 employees in 2022.

What is the latest filing for CHISWELL FIREPLACES LIMITED?

toggle

The latest filing was on 16/04/2026: Removal of liquidator by court order.