CHASE EQUIPMENT LIMITED - BILSTON
Company Profile | Company Filings |
Overview
CHASE EQUIPMENT LIMITED is a Private Limited Company from BILSTON and has the status: Active.
CHASE EQUIPMENT LIMITED was incorporated 38 years ago on 22/11/1985 and has the registered number: 01963631. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHASE EQUIPMENT LIMITED was incorporated 38 years ago on 22/11/1985 and has the registered number: 01963631. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHASE EQUIPMENT LIMITED - BILSTON
This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment
28220 - Manufacture of lifting and handling equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WELLINGTON HOUSE WELLINGTON INDUSTRIAL ESTATE
BILSTON
WEST MIDLANDS
WV14 9EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK JOSEPH SWEENEY | Jun 1965 | British | Director | 2003-08-03 | CURRENT |
MICHAEL PHILIP CHASE | Dec 1960 | British | Director | 1997-01-30 | CURRENT |
MR RICHARD SHERWOOD SEDDON | Oct 1936 | British | Director | RESIGNED | |
MICHELLE DUDLEY | Jul 1964 | Secretary | 2000-10-05 UNTIL 2003-12-12 | RESIGNED | |
DAVID ERIC HUGHES | Sep 1943 | British | Secretary | 2000-06-12 UNTIL 2000-10-05 | RESIGNED |
MR STEPHEN LESLIE PRESTON | Jun 1956 | British | Secretary | 1995-03-23 UNTIL 1996-03-08 | RESIGNED |
ANNE LUCKETT | May 1951 | British | Secretary | 2003-12-12 UNTIL 2017-04-28 | RESIGNED |
STEPHEN LORETO SCHEMBRI | Feb 1953 | Secretary | 1996-03-08 UNTIL 2000-06-12 | RESIGNED | |
PHILIP DAVID SCOTT | Mar 1947 | British | Secretary | RESIGNED | |
MR ROBIN IVAN HOWARD | Mar 1955 | British, | Director | 2000-05-16 UNTIL 2007-05-11 | RESIGNED |
MR CHARLES MAXWELL SHERWOOD | Feb 1944 | British | Director | RESIGNED | |
JOHN ARCHER SEATON | Apr 1946 | British | Director | 1993-06-01 UNTIL 1999-10-28 | RESIGNED |
DAVID ERIC HUGHES | Sep 1943 | British | Director | 2000-05-16 UNTIL 2003-06-04 | RESIGNED |
THE VISCOUNT BOYD OF MERTON SIMON DONALD RUPERT NEVILLE BOYD | Dec 1939 | British | Director | RESIGNED | |
ANTONY PEVERELL HICHENS | Sep 1936 | British | Director | 2006-10-12 UNTIL 2007-05-11 | RESIGNED |
MR EDWARD GEORGE CLIVE | Mar 1968 | British | Director | 2005-09-16 UNTIL 2007-05-11 | RESIGNED |
MR PHILIP ROBIN CHASE | Aug 1924 | British | Director | RESIGNED | |
THE VISCOUNT BOYD OF MERTON SIMON DONALD RUPERT NEVILLE BOYD | Dec 1939 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chase Loading Ramps Limited | 2019-01-01 | Cosely West Midlands |
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 |
---|---|---|---|
CHASE_EQUIPMENT_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £413,688 Cash £395,734 equity |
CHASE_EQUIPMENT_LIMITED - Accounts | 2022-12-20 | 31-12-2021 | £460,621 Cash £613,379 equity |
CHASE_EQUIPMENT_LIMITED - Accounts | 2021-12-08 | 31-12-2020 | £833,240 Cash £656,871 equity |
CHASE_EQUIPMENT_LIMITED - Accounts | 2020-06-30 | 31-12-2019 | £278,113 Cash £504,156 equity |
CHASE_EQUIPMENT_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £225,809 Cash £384,532 equity |
CHASE_EQUIPMENT_LIMITED - Accounts | 2018-07-04 | 31-12-2017 | £719,971 Cash £736,281 equity |