CHILTERN SPRINGS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
CHILTERN SPRINGS LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Dissolved - no longer trading.
CHILTERN SPRINGS LIMITED was incorporated 68 years ago on 10/09/1955 and has the registered number: 00554468. The accounts status is DORMANT.
CHILTERN SPRINGS LIMITED was incorporated 68 years ago on 10/09/1955 and has the registered number: 00554468. The accounts status is DORMANT.
CHILTERN SPRINGS LIMITED - HARROGATE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
3 GREENGATE
HARROGATE
HG3 1GY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2021 | 26/07/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID SUNDERLAND | Jan 1964 | British | Director | 2019-08-02 | CURRENT |
CLARE SUNDERLAND | Nov 1970 | British | Director | 2019-08-02 | CURRENT |
PETER ROBIN SIDDALL | May 1946 | British | Director | 1997-05-08 UNTIL 2019-08-02 | RESIGNED |
MR EDWARD WILLIAM MYRTLE | Jul 1946 | British | Director | 1997-05-08 UNTIL 2004-04-21 | RESIGNED |
MR JOHN LAYCOCK | Jan 1951 | British | Director | 1998-10-05 UNTIL 2000-11-30 | RESIGNED |
PHILIP ANTHONY GREEN | Mar 1944 | British | Director | 1997-05-08 UNTIL 1999-12-31 | RESIGNED |
MR JOHN ANTHONY FIRTH | Mar 1959 | British | Director | 1997-05-08 UNTIL 2019-08-02 | RESIGNED |
TREVOR DAY | Aug 1942 | British | Director | RESIGNED | |
MARGARET ANN DAY | Mar 1947 | Director | RESIGNED | ||
AGNES FLORENCE DAY | Jan 1916 | British | Director | RESIGNED | |
MRS VALERIE LUMB | Secretary | 1997-05-08 UNTIL 1999-07-16 | RESIGNED | ||
MR JOHN ANTHONY FIRTH | Mar 1959 | British | Secretary | 1999-07-16 UNTIL 2019-08-02 | RESIGNED |
MR ANDREW JOHN SIDDALL | Aug 1959 | British | Director | 1997-05-08 UNTIL 2019-08-02 | RESIGNED |
MARGARET ANN DAY | Mar 1947 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dmas Property Limited | 2016-04-06 | Halifax West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CHILTERN SPRINGS LIMITED | 2021-09-09 | 31-03-2021 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - CHILTERN SPRINGS LIMITED | 2020-11-21 | 31-03-2020 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - CHILTERN SPRINGS LIMITED | 2019-07-30 | 31-12-2018 | £2,500 Cash £2,500 equity |