CHIVERS UPHOLSTERY LIMITED

Register to unlock more data on OkredoRegister

CHIVERS UPHOLSTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519338

Incorporation date

27/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Watcombe Priors Lodge, Teignmouth Road, Torquay TQ1 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Change of details for Mrs Kathryn Grace Chivers as a person with significant control on 2024-03-28
dot icon28/03/2024
Change of details for Mr Stephen Paul Chivers as a person with significant control on 2024-03-28
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon08/01/2024
Notification of Kathryn Grace Chivers as a person with significant control on 2024-01-01
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Registered office address changed from 6 Palk Street Torquay TQ2 5EL England to Watcombe Priors Lodge Teignmouth Road Torquay TQ1 4SQ on 2022-04-29
dot icon31/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon25/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon13/02/2018
Registered office address changed from 5 Vaughan Parade Office 2 Torquay TQ2 5EG England to 6 Palk Street Torquay TQ2 5EL on 2018-02-13
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Registered office address changed from C/O Mg Associates 36 Victoria Road Dartmouth Devon TQ6 9SB to 5 Vaughan Parade Office 2 Torquay TQ2 5EG on 2016-03-30
dot icon18/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/03/2013
Secretary's details changed for Mg Associates Ltd on 2012-09-03
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/10/2012
Registered office address changed from 7a Ilsham Road Wellswood Torquay Devon TQ1 2JG on 2012-10-22
dot icon12/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/03/2010
Director's details changed for Kathryn Grace Chivers on 2010-03-03
dot icon03/03/2010
Secretary's details changed for Mg Associates Ltd on 2010-03-03
dot icon03/03/2010
Director's details changed for Stephen Paul Chivers on 2010-03-03
dot icon06/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 27/02/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon31/03/2008
Return made up to 27/02/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/07/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon09/05/2007
Return made up to 27/02/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/04/2006
Total exemption full accounts made up to 2005-02-28
dot icon17/03/2006
Return made up to 27/02/06; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-02-29
dot icon31/03/2005
Return made up to 27/02/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-02-28
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Return made up to 27/02/04; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon17/04/2003
Return made up to 27/02/03; full list of members
dot icon07/06/2002
Director resigned
dot icon07/06/2002
New director appointed
dot icon06/06/2002
Total exemption small company accounts made up to 2001-02-28
dot icon18/04/2002
Return made up to 27/02/02; full list of members
dot icon05/03/2001
Return made up to 27/02/01; full list of members
dot icon19/07/2000
Full accounts made up to 2000-02-28
dot icon14/04/2000
Return made up to 27/02/00; full list of members
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
New secretary appointed
dot icon02/06/1999
Accounts for a small company made up to 1999-02-28
dot icon14/03/1999
Return made up to 27/02/99; full list of members
dot icon27/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
188.56K
-
0.00
-
-
2022
1
212.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chivers, Stephen Paul
Director
27/02/1998 - Present
-
Chivers, Kathryn Grace
Director
24/05/2002 - Present
-
Chivers, Barrie Edward
Director
27/02/1998 - 24/05/2002
1

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

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 CHIVERS UPHOLSTERY LIMITED

CHIVERS UPHOLSTERY LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at Watcombe Priors Lodge, Teignmouth Road, Torquay TQ1 4SQ. There are currently 2 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 CHIVERS UPHOLSTERY LIMITED?

toggle

CHIVERS UPHOLSTERY LIMITED is currently Active. It was registered on 27/02/1998 .

Where is CHIVERS UPHOLSTERY LIMITED located?

toggle

CHIVERS UPHOLSTERY LIMITED is registered at Watcombe Priors Lodge, Teignmouth Road, Torquay TQ1 4SQ.

What does CHIVERS UPHOLSTERY LIMITED do?

toggle

CHIVERS UPHOLSTERY LIMITED operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

What is the latest filing for CHIVERS UPHOLSTERY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-08 with no updates.