CHICANE INTERNET LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
CHICANE INTERNET LIMITED is a Private Limited Company from WILMSLOW UNITED KINGDOM and has the status: Dissolved - no longer trading.
CHICANE INTERNET LIMITED was incorporated 15 years ago on 29/05/2009 and has the registered number: 06919654. The accounts status is TOTAL EXEMPTION FULL.
CHICANE INTERNET LIMITED was incorporated 15 years ago on 29/05/2009 and has the registered number: 06919654. The accounts status is TOTAL EXEMPTION FULL.
CHICANE INTERNET LIMITED - WILMSLOW
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
12 GARTH HEIGHTS
WILMSLOW
CHESHIRE
SK9 2BA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MORETEL LIMITED (until 17/08/2010)
MORETEL LIMITED (until 17/08/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2022 | 20/06/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT PAUL KEMP | Aug 1955 | British | Director | 2009-05-29 | CURRENT |
MRS THERESA ANN KEMP | Feb 1956 | British | Director | 2020-12-01 | CURRENT |
THETFORD INTERNATIONAL PROPERTIES LIMITED | Corporate Director | 2010-08-18 UNTIL 2017-02-02 | RESIGNED | ||
MR IAN FRANCIS WHITEHOUSE-GILES | Sep 1965 | British | Director | 2010-07-14 UNTIL 2012-06-08 | RESIGNED |
MR. EDWARD HOWARD WATTS | Mar 1979 | British | Director | 2014-04-15 UNTIL 2018-05-24 | RESIGNED |
MR KENNETH REUBEN ELLIS | Mar 1940 | British | Director | 2010-07-14 UNTIL 2012-11-21 | RESIGNED |
MR PAUL WILLIAM HUGGETT | Nov 1968 | British | Director | 2010-07-14 UNTIL 2016-09-15 | RESIGNED |
MR ANTONY RONALD JAMES | Oct 1934 | British | Director | 2010-07-14 UNTIL 2013-04-06 | RESIGNED |
MR GARY HILL | Jul 1958 | British | Director | 2014-07-29 UNTIL 2020-03-12 | RESIGNED |
MR JONATHAN ROBERT ELLIS | Jan 1971 | British | Director | 2012-11-21 UNTIL 2012-12-01 | RESIGNED |
MR ANTONY RONALD JAMES | Secretary | 2010-07-14 UNTIL 2013-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Theresa Ann Kemp | 2020-12-22 | 2/1956 | Wilmslow Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Paul Kemp | 2016-06-07 | 8/1955 | Wilmslow Cheshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHICANE INTERNET LTD | 2022-06-18 | 31-03-2022 | 558,330 Cash 551,906 equity |
CHICANE_INTERNET_LIMITED - Accounts | 2021-08-21 | 31-03-2021 | £670,461 Cash £595,630 equity |
CHICANE_INTERNET_LIMITED - Accounts | 2020-04-24 | 31-12-2019 | £74,849 Cash £78,110 equity |
CHICANE_INTERNET_LIMITED - Accounts | 2019-05-14 | 31-12-2018 | £65,186 Cash £35,398 equity |
CHICANE_INTERNET_LIMITED - Accounts | 2018-05-24 | 31-12-2017 | £55,720 Cash £4,403 equity |
CHICANE_INTERNET_LIMITED - Accounts | 2017-08-10 | 31-12-2016 | £42,256 Cash |
CHICANE_INTERNET_LIMITED - Accounts | 2016-06-09 | 31-12-2015 | £220,978 Cash £112,151 equity |
CHICANE_INTERNET_LIMITED - Accounts | 2015-08-22 | 31-12-2014 | £97,876 Cash £79,665 equity |
CHICANE_INTERNET_LIMITED - Accounts | 2014-08-02 | 31-12-2013 | £56,983 Cash £46,582 equity |