CHRISDEBELL ENGINEERING AND LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHRISDEBELL ENGINEERING AND LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03072331

Incorporation date

26/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Sandymeers, Porthcawl, Mid Glamorgan CF36 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1995)
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon04/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon24/11/2025
Appointment of Mrs Eleanor Edith Scott as a director on 2025-11-21
dot icon03/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon03/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon13/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon06/03/2019
Registered office address changed from 26 Sandy Meers Porthcawl Mid Glamorgan to 26 Sandymeers Porthcawl Mid Glamorgan CF36 5LP on 2019-03-06
dot icon31/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon12/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon12/07/2017
Notification of Christopher Dennis Scott as a person with significant control on 2016-07-01
dot icon09/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon30/11/2016
Termination of appointment of Sophie-Anne Scott as a secretary on 2016-11-30
dot icon05/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon11/02/2016
Resolutions
dot icon09/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/11/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon24/07/2010
Director's details changed for Christopher Dennis Scott on 2010-06-20
dot icon30/07/2009
Return made up to 26/06/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 26/06/08; no change of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/07/2007
Return made up to 26/06/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 26/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/09/2005
Return made up to 26/06/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/07/2004
Return made up to 26/06/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/06/2003
Return made up to 26/06/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/07/2002
Return made up to 26/06/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/07/2001
Return made up to 26/06/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-08-31
dot icon12/09/2000
Return made up to 26/06/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-08-31
dot icon15/07/1999
Return made up to 26/06/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon27/07/1998
Return made up to 26/06/98; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1997-08-31
dot icon28/07/1997
Return made up to 26/06/97; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-08-31
dot icon04/07/1996
Return made up to 26/06/96; full list of members
dot icon05/09/1995
Accounting reference date notified as 31/08
dot icon06/07/1995
Director resigned;new director appointed
dot icon06/07/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
Registered office changed on 05/07/95 from: 129 queen street cardiff CF1 4BJ
dot icon26/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+58.43 % *

* during past year

Cash in Bank

£30,740.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.84K
-
0.00
23.22K
-
2022
1
20.91K
-
0.00
19.40K
-
2023
1
29.63K
-
0.00
30.74K
-
2023
1
29.63K
-
0.00
30.74K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

29.63K £Ascended41.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.74K £Ascended58.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNCS SECRETARIES LIMITED
Nominee Secretary
26/06/1995 - 26/06/1995
994
FNCS LIMITED
Nominee Director
26/06/1995 - 26/06/1995
906
Scott, Christopher Dennis
Director
26/06/1995 - Present
5
Scott, Sophie-Anne
Secretary
26/06/1995 - 30/11/2016
-
Scott, Eleanor Edith
Director
21/11/2025 - Present
4

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

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 CHRISDEBELL ENGINEERING AND LEISURE LIMITED

CHRISDEBELL ENGINEERING AND LEISURE LIMITED is an(a) Active company incorporated on 26/06/1995 with the registered office located at 26 Sandymeers, Porthcawl, Mid Glamorgan CF36 5LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISDEBELL ENGINEERING AND LEISURE LIMITED?

toggle

CHRISDEBELL ENGINEERING AND LEISURE LIMITED is currently Active. It was registered on 26/06/1995 .

Where is CHRISDEBELL ENGINEERING AND LEISURE LIMITED located?

toggle

CHRISDEBELL ENGINEERING AND LEISURE LIMITED is registered at 26 Sandymeers, Porthcawl, Mid Glamorgan CF36 5LP.

What does CHRISDEBELL ENGINEERING AND LEISURE LIMITED do?

toggle

CHRISDEBELL ENGINEERING AND LEISURE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CHRISDEBELL ENGINEERING AND LEISURE LIMITED have?

toggle

CHRISDEBELL ENGINEERING AND LEISURE LIMITED had 1 employees in 2023.

What is the latest filing for CHRISDEBELL ENGINEERING AND LEISURE LIMITED?

toggle

The latest filing was on 17/02/2026: Statement of capital following an allotment of shares on 2026-02-17.