CHUGH WHOLESALERS LTD

Register to unlock more data on OkredoRegister

CHUGH WHOLESALERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13677869

Incorporation date

13/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 13677869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2021)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon06/08/2024
Registered office address changed to PO Box 4385, 13677869 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-06
dot icon26/09/2023
Appointment of Mr Nasir Ali as a director on 2023-08-01
dot icon26/09/2023
Notification of Nasir Ali as a person with significant control on 2023-08-01
dot icon26/09/2023
Cessation of Kevin Neil Wootton as a person with significant control on 2023-08-01
dot icon26/09/2023
Termination of appointment of Kevin Neil Wootton as a director on 2023-08-01
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon21/06/2023
Confirmation statement made on 2023-02-06 with updates
dot icon18/05/2023
Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 37 Bradford Road Cleckheaton BD19 3JN on 2023-05-18
dot icon18/05/2023
Director's details changed for Mr Kevin Neil Wootton on 2023-01-06
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 50 Princes Street Ipswich IP1 1RJ on 2023-02-08
dot icon02/12/2022
Registered office address changed from 47 Cumberland Road Bradford BD7 2JP England to 61 Bridge Street Kington HR5 3DJ on 2022-12-02
dot icon27/09/2022
Registered office address changed from 51 Appleton Close Leeds LS9 7RT England to 47 Cumberland Road Bradford BD7 2JP on 2022-09-27
dot icon23/09/2022
Termination of appointment of Pegah Khan as a director on 2022-06-01
dot icon23/09/2022
Cessation of Pegah Khan as a person with significant control on 2022-06-01
dot icon09/08/2022
Notification of Kevin Neil Wootton as a person with significant control on 2022-07-15
dot icon09/08/2022
Appointment of Mr Kevin Neil Wootton as a director on 2022-07-15
dot icon01/05/2022
Termination of appointment of Lee Carson as a director on 2022-04-18
dot icon01/05/2022
Cessation of Lee Carson as a person with significant control on 2022-04-18
dot icon27/03/2022
Notification of Lee Carson as a person with significant control on 2022-03-20
dot icon27/03/2022
Appointment of Mr Lee Carson as a director on 2022-03-19
dot icon27/03/2022
Registered office address changed from 51 51 Appleton Close LS9 7RT Leeds LS9 7RT England to 51 Appleton Close Leeds LS9 7RT on 2022-03-27
dot icon27/02/2022
Registered office address changed from 51 51 Appleton Close Leeds LS9 7RT England to 51 51 Appleton Close LS9 7RT Leeds LS9 7RT on 2022-02-27
dot icon27/02/2022
Registered office address changed from 47 Cumberland Road Bradford BD7 2JP England to 51 51 Appleton Close Leeds LS9 7RT on 2022-02-27
dot icon06/02/2022
Termination of appointment of Nikhil Chugh as a director on 2022-02-06
dot icon06/02/2022
Cessation of Nikhil Chugh as a person with significant control on 2022-02-06
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon06/02/2022
Appointment of Miss Pegah Khan as a director on 2022-02-06
dot icon06/02/2022
Notification of Pegah Khan as a person with significant control on 2022-02-06
dot icon13/10/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,790.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
26/09/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
83.08K
-
0.00
8.79K
-
2022
6
83.08K
-
0.00
8.79K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

83.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.79K £Ascended- *

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
Mr Nasir Ali
Director
01/08/2023 - Present
27
Carson, Lee
Director
19/03/2022 - 18/04/2022
12
Khan, Pegah
Director
06/02/2022 - 01/06/2022
11
Wootton, Kevin Neil
Director
15/07/2022 - 01/08/2023
8
Mr Nikhil Chugh
Director
13/10/2021 - 06/02/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHUGH WHOLESALERS LTD

CHUGH WHOLESALERS LTD is an(a) Active company incorporated on 13/10/2021 with the registered office located at 4385, 13677869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHUGH WHOLESALERS LTD?

toggle

CHUGH WHOLESALERS LTD is currently Active. It was registered on 13/10/2021 .

Where is CHUGH WHOLESALERS LTD located?

toggle

CHUGH WHOLESALERS LTD is registered at 4385, 13677869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHUGH WHOLESALERS LTD do?

toggle

CHUGH WHOLESALERS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CHUGH WHOLESALERS LTD have?

toggle

CHUGH WHOLESALERS LTD had 6 employees in 2022.

What is the latest filing for CHUGH WHOLESALERS LTD?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.