CHIZZLESTICKS LIMITED
Overview
Company Name | CHIZZLESTICKS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06350961 |
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 CHIZZLESTICKS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHIZZLESTICKS LIMITED located?
Registered Office Address | C/O Mcphersons Walpole Harding, Citibase Brighton 95 Ditchling Road BN1 4ST Brighton East Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHIZZLESTICKS LIMITED?
Company Name | From | Until |
---|---|---|
CHIZZLE STICKS LIMITED | Feb 20, 2008 | Feb 20, 2008 |
YAZOO BUILDING CONTRACTORS LIMITED | Aug 22, 2007 | Aug 22, 2007 |
What are the latest accounts for CHIZZLESTICKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHIZZLESTICKS LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2025 |
---|---|
Next Confirmation Statement Due | Apr 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2024 |
Overdue | No |
What are the latest filings for CHIZZLESTICKS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Fifth Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Mcphersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on Apr 15, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Miss Rebecca Fiona Bryan as a person with significant control on Apr 29, 2022 | 2 pages | PSC04 | ||
Director's details changed for Miss Rebecca Fiona Bryan on Apr 29, 2022 | 2 pages | CH01 | ||
Change of details for Mr Charles Richard Bryan as a person with significant control on Apr 29, 2022 | 2 pages | PSC04 | ||
Director's details changed for Charles Richard Bryan on Apr 29, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Director's details changed for Miss Rebecca Fiona Bryan on Jun 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Charles Richard Bryan on Jun 13, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2020 with updates | 4 pages | CS01 | ||
Change of details for Miss Rebecca Fiona Hill as a person with significant control on Sep 07, 2019 | 2 pages | PSC04 | ||
Director's details changed for Miss Rebecca Fiona Hill on Sep 07, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Charles Richard Bryan as a person with significant control on Mar 13, 2019 | 2 pages | PSC04 | ||
Notification of Rebecca Fiona Hill as a person with significant control on Mar 13, 2019 | 2 pages | PSC01 | ||
Who are the officers of CHIZZLESTICKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRYAN, Charles Richard | Director | 95 Ditchling Road BN1 4ST Brighton C/O Mcphersons Walpole Harding, Citibase Brighton East Sussex United Kingdom | United Kingdom | British | Cameraman | 129006730007 | ||||
BRYAN, Rebecca Fiona | Director | 95 Ditchling Road BN1 4ST Brighton C/O Mcphersons Walpole Harding, Citibase Brighton East Sussex United Kingdom | United Kingdom | British | Camera Assistant | 256571580004 | ||||
FORSTER, Astrid Sandra Clare | Secretary | Isenhurst Court Streatfield Road TN21 8LJ Heathfield Flat 2 East Sussex United Kingdom | British | 131905940001 | ||||||
LUNN, Denis Christopher Carter | Secretary | Blaven Roedean Road TN2 5JX Tunbridge Wells Kent | British | 119287780001 | ||||||
GOOD, Jayne Elizabeth | Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | Administrator | 89543380001 |
Who are the persons with significant control of CHIZZLESTICKS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Rebecca Fiona Bryan | Mar 13, 2019 | 95 Ditchling Road BN1 4ST Brighton C/O Mcphersons Walpole Harding, Citibase Brighton East Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Charles Bryan | Apr 06, 2016 | 95 Ditchling Road BN1 4ST Brighton C/O Mcphersons Walpole Harding, Citibase Brighton East Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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