CHIRMARN LIMITED - BARNSLEY
Company Profile | Company Filings |
Overview
CHIRMARN LIMITED is a Private Limited Company from BARNSLEY UNITED KINGDOM and has the status: Active.
CHIRMARN LIMITED was incorporated 47 years ago on 09/09/1976 and has the registered number: 01276545. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
CHIRMARN LIMITED was incorporated 47 years ago on 09/09/1976 and has the registered number: 01276545. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
CHIRMARN LIMITED - BARNSLEY
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 5 CAPITOL PARK
BARNSLEY
SOUTH YORKSHIRE
S75 3UB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE JAMES HODGKINS | May 1980 | British | Director | 2021-06-09 | CURRENT |
MR KEITH SOULSBY | Apr 1956 | British | Director | 2008-06-30 UNTIL 2011-09-23 | RESIGNED |
DAVID JOHN WALES | Oct 1952 | British | Director | 2003-12-04 UNTIL 2019-03-31 | RESIGNED |
GORDON BLUE | Sep 1938 | British | Director | RESIGNED | |
MRS WENDY ANN EDGELL | Secretary | 2011-10-25 UNTIL 2017-03-31 | RESIGNED | ||
GRAHAM STUART LINDSAY FORREST | Secretary | 2009-12-02 UNTIL 2011-10-10 | RESIGNED | ||
GRAHAM STUART LINDSAY FORREST | Apr 1962 | British | Secretary | 2007-05-11 UNTIL 2007-05-14 | RESIGNED |
MR DAVID JAY | Oct 1953 | British | Secretary | 2003-12-04 UNTIL 2007-05-11 | RESIGNED |
GORDON BLUE | Sep 1938 | British | Secretary | RESIGNED | |
MR DAVID JAY | Oct 1953 | British | Secretary | 2007-05-14 UNTIL 2009-12-02 | RESIGNED |
MR GRAHAM ROY JENNINGS | Sep 1956 | British | Director | 2008-06-30 UNTIL 2017-03-31 | RESIGNED |
JUNE BLUE | Nov 1940 | British | Director | RESIGNED | |
MR STEVEN MARK ROBERTS | Apr 1966 | British | Director | 2012-10-01 UNTIL 2017-03-31 | RESIGNED |
MR KEITH SOULSBY | Apr 1956 | British | Director | 2012-04-02 UNTIL 2017-03-31 | RESIGNED |
ROBERT WIGHT PALMER | Mar 1939 | British | Director | RESIGNED | |
MR RICHARD MUSGROVE | Mar 1969 | British | Director | 2019-04-01 UNTIL 2021-06-09 | RESIGNED |
MR STEVEN GRAY | Jun 1956 | British | Director | 2008-06-30 UNTIL 2013-02-07 | RESIGNED |
MR DAVID JAY | Oct 1953 | British | Director | 2003-12-04 UNTIL 2010-01-29 | RESIGNED |
DEAN HANCOCK | Oct 1968 | British | Director | 2018-04-05 UNTIL 2020-11-19 | RESIGNED |
STEVEN HAMPTON | Apr 1955 | British | Director | 2003-12-04 UNTIL 2016-09-30 | RESIGNED |
MR GRAHAM STUART LINDSAY FORREST | Apr 1962 | British | Director | 2007-05-11 UNTIL 2011-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Musgrove | 2017-04-01 - 2021-06-09 | 3/1969 | Significant influence or control | |
Chirmarn Holdings Ltd | 2016-04-06 | Barnsley South 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 |
---|---|---|---|
Chirmarn Ltd - Period Ending 2023-03-31 | 2023-12-20 | 31-03-2023 | £144,519 Cash |
Chirmarn Ltd - Period Ending 2022-03-31 | 2022-12-23 | 31-03-2022 | £88,184 Cash |
Chirmarn Ltd - Period Ending 2021-03-31 | 2022-07-29 | 31-03-2021 | £40,042 Cash |
Chirmarn Ltd - Period Ending 2020-03-31 | 2020-10-06 | 31-03-2020 | £131,973 Cash |
Micro-entity Accounts - CHIRMARN LIMITED | 2019-12-31 | 31-03-2019 | £174,940 equity |
Chirmarn Limited Filleted accounts for Companies House (small and micro) | 2018-06-29 | 31-03-2018 | £132,875 Cash £250,999 equity |
Micro-entity Accounts - CHIRMARN LIMITED | 2018-01-02 | 31-03-2017 | £16,000 equity |