CHATSWORTH CURTAINS LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
CHATSWORTH CURTAINS LIMITED is a Private Limited Company from CHESTERFIELD and has the status: Active.
CHATSWORTH CURTAINS LIMITED was incorporated 32 years ago on 17/05/1991 and has the registered number: 02611932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
CHATSWORTH CURTAINS LIMITED was incorporated 32 years ago on 17/05/1991 and has the registered number: 02611932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
CHATSWORTH CURTAINS LIMITED - CHESTERFIELD
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 8 HARDWICK COURT HARDWICK VIEW ROAD
CHESTERFIELD
DERBYSHIRE
S42 5SA
This Company Originates in : United Kingdom
Previous trading names include:
CHATSWORTH CURTAINS AND FABRICS LTD (until 08/03/2011)
CHATSWORTH CURTAINS AND FABRICS LTD (until 08/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT BREWIS | Jun 1948 | English | Director | 1991-05-17 | CURRENT |
ROBERT ANDREW BREWIS | Sep 1977 | British | Director | 2008-08-01 UNTIL 2011-02-28 | RESIGNED |
MR ROBERT ANDREW BREWIS | Sep 1977 | English | Director | 2021-12-28 UNTIL 2022-02-25 | RESIGNED |
SUSAN ALLEN | Mar 1948 | British | Director | 1991-05-17 UNTIL 1998-01-23 | RESIGNED |
EMMA LOUISE PROCTOR | May 1973 | Secretary | 1998-04-01 UNTIL 1998-07-10 | RESIGNED | |
MR ROBERT BREWIS | Jun 1948 | English | Secretary | 1997-08-08 UNTIL 1998-03-31 | RESIGNED |
ROBERT ANDREW BREWIS | Sep 1977 | British | Secretary | 1999-08-11 UNTIL 2011-02-28 | RESIGNED |
SUSAN ALLEN | Mar 1948 | British | Secretary | 1991-05-17 UNTIL 1997-08-08 | RESIGNED |
BRENDA MARGARET SIMPSON | Jun 1935 | British | Director | 1991-05-23 UNTIL 1992-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Brewis | 2017-05-04 | 6/1948 | Chesterfield Derbyshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chatsworth Curtains Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-28 | 31-08-2023 | £101,172 Cash £220,045 equity |
Chatsworth Curtains Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-09 | 31-08-2022 | £98,424 Cash £217,269 equity |
Chatsworth Curtains Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-27 | 31-08-2021 | £50,251 Cash £204,755 equity |
Chatsworth Curtains Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-10 | 31-05-2020 | £31,978 Cash £169,960 equity |
Chatsworth Curtains Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-28 | 31-05-2019 | £14,839 Cash £161,573 equity |
Chatsworth Curtains Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-15 | 31-05-2018 | £9,780 Cash £143,722 equity |
Chatsworth Curtains Limited - Accounts to registrar - small 17.2 | 2017-11-17 | 31-05-2017 | £18,708 Cash £132,895 equity |