CHPK FIRE ENGINEERING LIMITED
Overview
| Company Name | CHPK FIRE ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12636033 |
| 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 CHPK FIRE ENGINEERING LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is CHPK FIRE ENGINEERING LIMITED located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHPK FIRE ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 04, 2024 |
What is the status of the latest confirmation statement for CHPK FIRE ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for CHPK FIRE ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Gillian Bonthron as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fergal Cathal Cawley as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jul 04, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Registration of charge 126360330003, created on Sep 19, 2025 | 67 pages | MR01 | ||||||||||
Appointment of Mr Syed Mustafa Shah as a director on Jul 22, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 30, 2025 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 04, 2024 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2025 to Jul 04, 2024 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Jan 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||||||||||
Registration of charge 126360330002, created on Aug 02, 2024 | 51 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Lacmore Ltd as a person with significant control on Jul 05, 2024 | 3 pages | PSC05 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registered office address changed from 53 New Broad Street London EC2M 1JJ United Kingdom to One St Peter's Square Manchester M2 3DE on Jul 24, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Fergal Cathal Cawley as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Christopher Parrington as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Cunningham as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 126360330001 in full | 1 pages | MR04 | ||||||||||
Change of details for Lacmore Ltd as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||||||||||
Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on Jul 05, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Thomas Francis Moriarty as a person with significant control on Jul 05, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2024
| 4 pages | SH01 | ||||||||||
Termination of appointment of James Lee as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of CHPK FIRE ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONTHRON, Gillian | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 202229890001 | |||||
| MORIARTY, Thomas Francis | Director | CM4 9DW Ingatestone 46-54 High Street Essex United Kingdom | United Kingdom | British | 215347460002 | |||||
| PARRINGTON, Simon Christopher | Director | M2 3DE Manchester One St Peter's Square United Kingdom | England | British | 272108190002 | |||||
| SHAH, Syed Mustafa | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 299286710001 | |||||
| TUFF-LACEY, Gavin Andrew | Director | High Street CM4 9DW Ingatestone 46-54 Essex United Kingdom | United Kingdom | British | 127477590005 | |||||
| CAWLEY, Fergal Cathal | Director | M2 3DE Manchester One St Peter's Square United Kingdom | England | Irish | 302477760001 | |||||
| CUNNINGHAM, Paul | Director | CM4 9DW Ingatestone 46-54 High Street Essex United Kingdom | United Kingdom | British | 17122880007 | |||||
| FORSTER, Hugh | Director | CM4 9DW Ingatestone 46-54 High Street Essex United Kingdom | United Kingdom | British | 284041030001 | |||||
| LEE, James | Director | CM4 9DW Ingatestone 46-54 High Street Essex United Kingdom | United Kingdom | British | 284041120001 |
Who are the persons with significant control of CHPK FIRE ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lacmor Ltd | Jun 28, 2023 | St. Peter's Square M2 3DE Manchester One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Francis Moriarty | May 30, 2020 | CM4 9DW Ingatestone 46-54 High Street Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gavin Andrew Tuff-Lacey | May 30, 2020 | CM4 9DW Ingatestone 46-54 High Street Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Robert Maidment | May 30, 2020 | CM4 9DW Ingatestone 46-54 High Street Essex United Kingdom | 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