CHICHESTER BOND LIMITED
Overview
Company Name | CHICHESTER BOND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05885824 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHICHESTER BOND LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is CHICHESTER BOND LIMITED located?
Registered Office Address | Unit 3 Crompton Way Segensworth West PO15 5SS Fareham Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHICHESTER BOND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CHICHESTER BOND LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for CHICHESTER BOND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Sharon Crompton as a secretary on Sep 16, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Oct 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Css Group Limited as a person with significant control on Jul 11, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frank Rene Welkerling as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Sharon Crompton as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Appointment of Bharat Kumar Hirji Thakrar as a director on May 31, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 5 pages | AA | ||
Termination of appointment of Paul William Hilder as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Cessation of Paul William Hilder as a person with significant control on Oct 31, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6,7 & 8 Birdham Business Park Birdham Road Chichester PO20 7BT England to Unit 3 Crompton Way Segensworth West Fareham Hampshire PO15 5SS on Jun 01, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Oct 31, 2019 | 9 pages | AA | ||
Appointment of Mr Frank Rene Welkerling as a director on Oct 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 25, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 5 pages | AA | ||
Previous accounting period extended from Jun 30, 2018 to Oct 31, 2018 | 1 pages | AA01 | ||
Notification of Css Group Limited as a person with significant control on Nov 08, 2018 | 2 pages | PSC02 | ||
Registered office address changed from C/O Ae Parkers Ltd Terminus Road Industrial Estate Chichester West Sussex PO19 8TX to 6,7 & 8 Birdham Business Park Birdham Road Chichester PO20 7BT on Nov 19, 2018 | 1 pages | AD01 | ||
Cessation of John Edward Parker as a person with significant control on Nov 08, 2018 | 1 pages | PSC07 | ||
Who are the officers of CHICHESTER BOND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THAKRAR, Bharat Kumar Hirji | Director | Crompton Way Segensworth West PO15 5SS Fareham Unit 3 Hampshire England | United Kingdom | British | Director | 309676460001 | ||||
CROMPTON, Sharon | Secretary | Crompton Way Segensworth West PO15 5SS Fareham Unit 3 Hampshire England | 310004930001 | |||||||
GRAYSON, Tai Ning | Secretary | Cottage 17 The Steyne PO21 1TX Bognor Regis Hanover West Sussex United Kingdom | British | 146300180001 | ||||||
HASKINS, Jonathan Harley | Secretary | Cooks Farm Cooks Lane, Southbourne PO10 8LQ Emsworth Hampshire | British | 114382680001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HASKINS, Jonathan Harley | Director | Cooks Farm Cooks Lane, Southbourne PO10 8LQ Emsworth Hampshire | United Kingdom | British | Director | 114382680001 | ||||
HILDER, Paul William | Director | Crompton Way Segensworth West PO15 5SS Fareham Unit 3 Hampshire England | United Kingdom | British | Finance Director | 133694630004 | ||||
PARKER, John Edward | Director | Terminus Road Industrial Estate PO19 2TX Chichester Ae Parkers Ltd West Sussex | United Kingdom | British | Director | 33096710006 | ||||
WELKERLING, Frank Rene | Director | Crompton Way Segensworth West PO15 5SS Fareham Unit 3 Hampshire England | England | German | Director | 263546240001 | ||||
WOOD, David Jonathan | Director | 64 Aldwick Felds PO21 3TH Bognor Regis West Sussex | England | British | Director | 47502130004 |
Who are the persons with significant control of CHICHESTER BOND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Css Group Limited | Nov 08, 2018 | Crompton Way Segensworth West PO15 5SS Fareham Unit 3 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul William Hilder | Apr 06, 2016 | Crompton Way Segensworth West PO15 5SS Fareham Unit 3 Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Edward Parker | Apr 06, 2016 | Terminus Road Industrial Estate PO19 8TX Chichester C/O Ae Parkers Ltd West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0