CHPT3 LIMITED

Register to unlock more data on OkredoRegister

CHPT3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09405433

Incorporation date

26/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

26a Stonor Road, London W14 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2015)
dot icon08/04/2026
Liquidators' statement of receipts and payments to 2026-01-26
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Appointment of a voluntary liquidator
dot icon31/01/2025
Statement of affairs
dot icon31/01/2025
Registered office address changed from 26a Stonor Road London W14 8RZ England to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-01-31
dot icon18/09/2024
Termination of appointment of Frances Millar as a director on 2024-08-31
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/09/2024
Termination of appointment of Elen Ann Barnes as a director on 2024-08-31
dot icon08/02/2024
Second filing of Confirmation Statement dated 2017-01-26
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon08/01/2024
Cessation of Bethlowsky & Co Aps as a person with significant control on 2022-01-28
dot icon08/01/2024
Notification of Mikkel Bethlowsky Rasmussen as a person with significant control on 2022-01-28
dot icon08/01/2024
Change of details for Mr Mikkel Bethlowsky Rasmussen as a person with significant control on 2022-01-28
dot icon03/01/2024
Change of details for David Millar as a person with significant control on 2022-01-28
dot icon03/01/2024
Notification of Bethlowsky & Co Aps as a person with significant control on 2022-01-28
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon05/12/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2022
Termination of appointment of Alasdair Iain Mcgill as a director on 2022-12-02
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon12/01/2022
Appointment of Mr James Allan Carnes as a director on 2022-01-10
dot icon11/01/2022
Termination of appointment of Avril Chisholm Millar as a director on 2022-01-10
dot icon11/01/2022
Appointment of Ms Frances Millar as a director on 2022-01-10
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon30/07/2021
Change of share class name or designation
dot icon29/07/2021
Sub-division of shares on 2021-05-31
dot icon25/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-24
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon12/05/2021
Appointment of Mrs Elen Ann Barnes as a director on 2021-05-12
dot icon28/04/2021
Registration of charge 094054330001, created on 2021-04-26
dot icon01/03/2021
Termination of appointment of Stephen Alexander Charles Mills as a director on 2021-02-28
dot icon16/02/2021
Micro company accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon27/01/2021
Appointment of Mr Alasdair Iain Mcgill as a director on 2021-01-26
dot icon03/12/2020
Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 26a Stonor Road London W14 8RZ on 2020-12-03
dot icon26/08/2020
Termination of appointment of Peter Denton as a director on 2020-08-05
dot icon24/08/2020
Appointment of Michelle Gahagan as a director on 2020-08-04
dot icon24/08/2020
Appointment of David Paterson Millar as a director on 2020-08-12
dot icon24/08/2020
Appointment of Avril Chisholm Millar as a secretary on 2020-08-13
dot icon24/08/2020
Termination of appointment of Paul James Bolwell as a director on 2020-08-05
dot icon03/07/2020
Micro company accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon04/04/2019
Director's details changed for Mr Stephen Alexander Charles Mills on 2019-02-27
dot icon04/04/2019
Director's details changed for Mr Paul James Bolwell on 2019-02-27
dot icon15/03/2019
Appointment of Mr Peter Denton as a director on 2019-03-13
dot icon28/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon28/02/2019
Termination of appointment of Richard Lloyd Pearce as a director on 2019-01-24
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon16/02/2018
Change of details for David Millar as a person with significant control on 2017-11-01
dot icon06/12/2017
Appointment of Mr Stephen Alexander Charles Mills as a director on 2017-11-01
dot icon06/12/2017
Registered office address changed from 26a Stonor Road London W14 8RZ United Kingdom to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 2017-12-06
dot icon06/12/2017
Appointment of Mr Paul James Bolwell as a director on 2017-11-01
dot icon05/12/2017
Resolutions
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon28/04/2016
Accounts for a dormant company made up to 2016-01-31
dot icon24/02/2016
Termination of appointment of Frances Millar as a director on 2016-02-22
dot icon05/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.37K
-
0.00
-
-
2022
3
112.19K
-
0.00
-
-
2022
3
112.19K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

112.19K £Ascended807.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Denton
Director
13/03/2019 - 05/08/2020
9
Mcgill, Alasdair Iain
Director
26/01/2021 - 02/12/2022
36
Bolwell, Paul James
Director
01/11/2017 - 05/08/2020
12
Millar, David Paterson
Director
12/08/2020 - Present
1
Barnes, Elen Ann
Director
12/05/2021 - 31/08/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHPT3 LIMITED

CHPT3 LIMITED is an(a) Active company incorporated on 26/01/2015 with the registered office located at 26a Stonor Road, London W14 8RZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHPT3 LIMITED?

toggle

CHPT3 LIMITED is currently Active. It was registered on 26/01/2015 .

Where is CHPT3 LIMITED located?

toggle

CHPT3 LIMITED is registered at 26a Stonor Road, London W14 8RZ.

What does CHPT3 LIMITED do?

toggle

CHPT3 LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CHPT3 LIMITED have?

toggle

CHPT3 LIMITED had 3 employees in 2022.

What is the latest filing for CHPT3 LIMITED?

toggle

The latest filing was on 08/04/2026: Liquidators' statement of receipts and payments to 2026-01-26.