CHUBB (NI) LIMITED

Register to unlock more data on OkredoRegister

CHUBB (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00373935

Incorporation date

14/05/1942

Size

Full

Contacts

Registered address

Registered address

Chubb House, Shadsworth Road, Blackburn, Lancashire BB1 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1942)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the company off the register
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon11/09/2024
Statement of capital on 2024-09-11
dot icon11/09/2024
Solvency Statement dated 10/09/24
dot icon11/09/2024
Statement by Directors
dot icon11/09/2024
Resolutions
dot icon28/08/2024
Satisfaction of charge 003739350001 in full
dot icon28/08/2024
Satisfaction of charge 003739350002 in full
dot icon26/03/2024
Change of details for Chubb Group Security Limited as a person with significant control on 2023-06-08
dot icon04/01/2024
Full accounts made up to 2022-12-31
dot icon30/11/2023
Termination of appointment of Paul Grunau as a director on 2023-11-30
dot icon28/11/2023
Appointment of Mr Stephen David Dunnagan as a director on 2023-11-21
dot icon28/11/2023
Registration of charge 003739350002, created on 2023-11-24
dot icon22/11/2023
Termination of appointment of Brendan Patrick Mcnulty as a director on 2023-11-21
dot icon15/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon31/07/2023
Appointment of Laura Wilcock as a secretary on 2023-07-21
dot icon31/07/2023
Termination of appointment of Robert John Sloss as a secretary on 2023-07-21
dot icon01/06/2023
Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on 2023-06-01
dot icon23/02/2023
Termination of appointment of Nigel Pool as a director on 2023-02-13
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Change of details for Chubb Group Security Limited as a person with significant control on 2023-01-31
dot icon28/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon12/10/2022
Full accounts made up to 2021-12-31
dot icon06/10/2022
Register inspection address has been changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR
dot icon30/05/2022
Appointment of Paul Grunau as a director on 2022-05-16
dot icon30/05/2022
Termination of appointment of Chubb Management Services Limited as a director on 2022-05-16
dot icon30/05/2022
Appointment of Nigel Pool as a director on 2022-05-16
dot icon07/04/2022
Resolutions
dot icon06/04/2022
Registration of charge 003739350001, created on 2022-04-01
dot icon29/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Termination of appointment of Anthony Brennan as a director on 2022-03-04
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Mr Craig Alexander Forbes on 2021-06-15
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon07/10/2020
Director's details changed for Chubb Management Services Limited on 2017-09-27
dot icon11/02/2020
Appointment of Mr Brendan Patrick Mcnulty as a director on 2020-02-04
dot icon09/01/2020
Termination of appointment of David Byrne as a director on 2019-12-06
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon09/10/2018
Register inspection address has been changed from Mathisen Way Poyle Road Colnbrook Slough SL3 0HB England to United Technologies House Shadsworth Road Blackburn BB1 2PR
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Notification of Chubb Group Security Limited as a person with significant control on 2016-10-02
dot icon18/04/2018
Withdrawal of a person with significant control statement on 2018-04-18
dot icon04/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon30/11/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Register(s) moved to registered inspection location Mathisen Way Poyle Road Colnbrook Slough SL3 0HB
dot icon05/10/2016
Register inspection address has been changed to Mathisen Way Poyle Road Colnbrook Slough SL3 0HB
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon04/10/2016
Director's details changed for Mr David Byrne on 2016-10-04
dot icon04/10/2016
Director's details changed for Mr Craig Alexander Forbes on 2016-10-04
dot icon11/08/2016
Termination of appointment of Lindsay Eric Harvey as a director on 2016-07-28
dot icon14/03/2016
Auditor's resignation
dot icon04/01/2016
Full accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Simon Andrew Quillish as a director on 2015-03-17
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon02/10/2014
Director's details changed for Simon Andrew Quillish on 2013-11-30
dot icon02/10/2014
Director's details changed for Chubb Management Services Limited on 2013-11-30
dot icon02/10/2014
Director's details changed for Mr David Byrne on 2013-11-30
dot icon18/03/2014
Appointment of Mr Lindsay Harvey as a director
dot icon17/03/2014
Appointment of Mr Craig Alexander Forbes as a director
dot icon14/03/2014
Termination of appointment of Alain Rue as a director
dot icon14/03/2014
Termination of appointment of Alain Rue as a director
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/10/2013
Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 2013-10-01
dot icon11/04/2013
Termination of appointment of Bart Otten as a director
dot icon11/04/2013
Appointment of Mr Alain Rue as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon06/08/2012
Appointment of Mr Anthony Brennan as a director
dot icon13/12/2011
Appointment of Simon Andrew Quillish as a director
dot icon21/11/2011
Appointment of Bart Otten as a director
dot icon08/11/2011
Termination of appointment of Brian Lindroth as a director
dot icon05/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon05/10/2011
Secretary's details changed for Mr Robert John Sloss on 2011-10-05
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon11/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr David Byrne on 2009-10-08
dot icon09/10/2009
Director's details changed for Mr Brian Harlowe Lindroth on 2009-10-08
dot icon09/10/2009
Director's details changed for Chubb Management Services Limited on 2009-10-08
dot icon01/10/2009
Appointment terminated director connie kelleher
dot icon15/06/2009
Full accounts made up to 2007-12-31
dot icon13/01/2009
Appointment terminated director william hughes
dot icon13/10/2008
Return made up to 02/10/08; full list of members
dot icon26/08/2008
Secretary's change of particulars / robert sloss / 26/08/2008
dot icon06/08/2008
Director appointed mr brian harlowe lindroth
dot icon04/08/2008
Appointment terminated director david wear
dot icon08/04/2008
Return made up to 02/10/07; no change of members
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary's particulars changed
dot icon16/02/2007
Return made up to 02/10/06; full list of members
dot icon16/01/2007
Full accounts made up to 2005-12-31
dot icon12/01/2007
Full accounts made up to 2004-12-31
dot icon17/10/2006
Director's particulars changed
dot icon06/03/2006
Location of register of members
dot icon25/10/2005
Return made up to 02/10/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
New secretary appointed
dot icon01/07/2005
Full accounts made up to 2003-12-31
dot icon28/06/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon29/10/2004
Director's particulars changed
dot icon29/10/2004
Director's particulars changed
dot icon29/10/2004
Return made up to 02/10/04; full list of members
dot icon03/03/2004
Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ
dot icon02/03/2004
Location of register of members
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Return made up to 02/10/03; full list of members
dot icon27/02/2003
Auditor's resignation
dot icon16/10/2002
Return made up to 02/10/02; full list of members
dot icon19/07/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Director's particulars changed
dot icon25/04/2002
Director's particulars changed
dot icon16/04/2002
Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon27/11/2001
Director's particulars changed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 02/10/01; full list of members
dot icon09/10/2001
New secretary appointed
dot icon08/10/2001
Secretary resigned
dot icon10/08/2001
Secretary's particulars changed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon30/05/2001
Director's particulars changed
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
New secretary appointed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Return made up to 02/10/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon29/10/1999
Return made up to 02/10/99; full list of members
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon20/12/1998
Resolutions
dot icon10/11/1998
Full accounts made up to 1997-12-31
dot icon10/11/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon03/11/1998
Return made up to 02/10/98; full list of members
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon02/10/1998
Auditor's resignation
dot icon18/09/1998
New secretary appointed
dot icon18/09/1998
Secretary resigned
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon19/01/1998
Auditor's resignation
dot icon13/01/1998
Return made up to 02/10/97; no change of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon05/06/1997
Director resigned
dot icon31/12/1996
Full accounts made up to 1996-03-31
dot icon31/12/1996
Return made up to 02/10/96; no change of members
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
Return made up to 02/10/95; full list of members
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon03/01/1995
Return made up to 02/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Return made up to 02/10/93; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon11/05/1993
Return made up to 02/10/92; full list of members
dot icon11/05/1993
Full accounts made up to 1992-03-31
dot icon02/03/1993
Registered office changed on 02/03/93 from: western road bracknell berkshire RG12 1RG
dot icon15/02/1993
New director appointed
dot icon29/01/1993
Certificate of change of name
dot icon30/09/1992
Director resigned
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Director resigned
dot icon25/03/1992
Return made up to 31/10/91; no change of members
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon23/04/1991
Full accounts made up to 1990-03-31
dot icon21/03/1991
Return made up to 01/11/90; full list of members
dot icon04/09/1990
Certificate of change of name
dot icon22/02/1990
Registered office changed on 22/02/90 from: manor house manor lane feltham middx TW13 4JQ
dot icon01/02/1990
Return made up to 02/10/89; full list of members
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon08/05/1989
Return made up to 29/09/88; full list of members
dot icon01/11/1988
Full accounts made up to 1987-03-31
dot icon01/11/1988
Full accounts made up to 1988-03-31
dot icon01/11/1988
Full accounts made up to 1986-03-31
dot icon01/11/1988
Full accounts made up to 1985-03-31
dot icon19/10/1988
Return made up to 15/10/87; full list of members
dot icon04/10/1988
New director appointed
dot icon20/11/1986
Return made up to 21/10/86; full list of members
dot icon20/11/1986
Return made up to 09/10/85; full list of members
dot icon13/11/1986
Registered office changed on 13/11/86 from: pyrene hse sunbury-on-thames middx
dot icon13/11/1986
New secretary appointed
dot icon14/05/1942
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHUBB (NI) LIMITED

CHUBB (NI) LIMITED is an(a) Dissolved company incorporated on 14/05/1942 with the registered office located at Chubb House, Shadsworth Road, Blackburn, Lancashire BB1 2PR. There are currently 3 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 CHUBB (NI) LIMITED?

toggle

CHUBB (NI) LIMITED is currently Dissolved. It was registered on 14/05/1942 and dissolved on 24/12/2024.

Where is CHUBB (NI) LIMITED located?

toggle

CHUBB (NI) LIMITED is registered at Chubb House, Shadsworth Road, Blackburn, Lancashire BB1 2PR.

What does CHUBB (NI) LIMITED do?

toggle

CHUBB (NI) LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CHUBB (NI) LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.