CHIMEMILL LIMITED - BALDOCK
Company Profile | Company Filings |
Overview
CHIMEMILL LIMITED is a Private Limited Company from BALDOCK and has the status: Active.
CHIMEMILL LIMITED was incorporated 28 years ago on 19/03/1996 and has the registered number: 03174698. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
CHIMEMILL LIMITED was incorporated 28 years ago on 19/03/1996 and has the registered number: 03174698. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
CHIMEMILL LIMITED - BALDOCK
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 2 22 HIGH STREET
BALDOCK
HERTFORDSHIRE
SG7 5NW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DHAVAL JAGDISHPRASAD PATEL | Mar 1986 | British | Director | 2022-09-01 | CURRENT |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1996-03-19 UNTIL 1996-03-22 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-03-19 UNTIL 1996-03-22 | RESIGNED | ||
LORRAINE DEAL | Oct 1962 | Director | 1997-12-17 UNTIL 2011-02-11 | RESIGNED | |
BRIAN DEAL | Feb 1961 | British | Director | 1996-03-22 UNTIL 2022-09-01 | RESIGNED |
LORRAINE DEAL | Oct 1962 | Secretary | 1996-03-22 UNTIL 2011-02-11 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-03-19 UNTIL 1996-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jay Maharaj Pharma Ltd | 2022-09-01 | West Drayton | Ownership of shares 75 to 100 percent | |
Mr Brian Deal | 2016-06-24 - 2022-09-01 | 2/1961 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chimemill Limited | 2024-05-22 | 31-08-2023 | £85,735 Cash |
Chimemill Limited | 2023-02-23 | 31-08-2022 | £29,886 Cash |
Chimemill Limited | 2021-12-07 | 31-08-2021 | £47,601 Cash |
Chimemill Limited | 2021-01-14 | 31-08-2020 | £56,535 Cash |
Chimemill Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-29 | 31-08-2019 | £12,280 Cash £-29,272 equity |
Chimemill Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-28 | 31-08-2018 | £9,326 Cash £-1,936 equity |
Chimemill Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-13 | 31-08-2017 | £6,968 Cash £-4,023 equity |
Chimemill Limited - Abbreviated accounts 16.3 | 2016-12-01 | 31-08-2016 | £7,431 Cash £6,047 equity |
Chimemill Limited - Limited company - abbreviated - 11.9 | 2015-11-07 | 31-08-2015 | £4,502 Cash £1,445 equity |
Chimemill Limited - Limited company - abbreviated - 11.0.0 | 2014-10-11 | 31-08-2014 | £11,807 Cash £1,227 equity |