CHILLMECH HOLDINGS LIMITED - TONBRIDGE
Company Profile | Company Filings |
Overview
CHILLMECH HOLDINGS LIMITED is a Private Limited Company from TONBRIDGE and has the status: Active.
CHILLMECH HOLDINGS LIMITED was incorporated 24 years ago on 26/11/1999 and has the registered number: 03884299. The accounts status is MICRO ENTITY and accounts are next due on 28/01/2025.
CHILLMECH HOLDINGS LIMITED was incorporated 24 years ago on 26/11/1999 and has the registered number: 03884299. The accounts status is MICRO ENTITY and accounts are next due on 28/01/2025.
CHILLMECH HOLDINGS LIMITED - TONBRIDGE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 4 | 30/04/2023 | 28/01/2025 |
Registered Office
CHILLMECH HOUSE
TONBRIDGE
KENT
TN12 6AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL STEPHEN WHITE | May 1963 | British | Director | 2002-12-16 | CURRENT |
MRS HELEN LOUISE WHITE | Oct 1960 | British | Director | 2010-04-12 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-11-26 UNTIL 1999-11-26 | RESIGNED | ||
MICHAEL STEPHEN WHITE | May 1963 | British | Director | 1999-11-26 UNTIL 2001-11-07 | RESIGNED |
TERENCE RODNEY SEABORN | Jun 1947 | British | Director | 1999-11-26 UNTIL 2000-04-05 | RESIGNED |
TERENCE RODNEY SEABORN | Jun 1947 | British | Director | 2000-05-19 UNTIL 2001-11-07 | RESIGNED |
SONIA ANNE SEABORN | Feb 1945 | British | Director | 1999-11-26 UNTIL 2000-04-05 | RESIGNED |
MRS SARAH MARGARET RODGERS | Dec 1959 | English | Director | 2010-04-12 UNTIL 2017-04-27 | RESIGNED |
JAMES RODGERS | Apr 1957 | British | Director | 1999-11-26 UNTIL 2017-04-27 | RESIGNED |
JAMES RODGERS | Apr 1957 | British | Secretary | 1999-11-26 UNTIL 2017-04-27 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1999-11-26 UNTIL 1999-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chillmech Group Ltd | 2017-04-27 | Tonbridge Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Michael Stephen White | 2016-04-06 - 2017-04-27 | 5/1963 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
James Rodgers | 2016-04-06 - 2017-04-27 | 4/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHILLMECH_HOLDINGS_LIMITE - Accounts | 2024-01-25 | 30-04-2023 | £827,864 equity |
CHILLMECH_HOLDINGS_LIMITE - Accounts | 2023-01-27 | 30-04-2022 | £827,864 equity |
CHILLMECH_HOLDINGS_LIMITE - Accounts | 2022-04-29 | 30-04-2021 | £827,864 equity |
CHILLMECH_HOLDINGS_LIMITE - Accounts | 2021-07-10 | 30-04-2020 | £827,864 equity |
CHILLMECH_HOLDINGS_LIMITE - Accounts | 2020-04-28 | 30-04-2019 | £827,864 equity |
Abbreviated Company Accounts - CHILLMECH HOLDINGS LIMITED | 2016-01-30 | 30-04-2015 | £180 Cash £827,864 equity |