CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active - Proposal to Strike off.
CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: 02996422. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 08/12/2023.
CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: 02996422. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 08/12/2023.
CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED - WEST MALLING
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 08/12/2023 |
Registered Office
30 TOWER VIEW
WEST MALLING
ME19 4UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2023 | 18/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS LESLIE CROCKFORD | May 1981 | British | Director | 2023-06-28 | CURRENT |
MR MICHAEL ANTHONY TIMS | Oct 1957 | British | Director | 2021-07-26 | CURRENT |
MR NEIL HUDSON MORTON | Jul 1937 | British | Director | 1995-04-04 UNTIL 1997-06-27 | RESIGNED |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1994-11-30 UNTIL 1994-11-30 | RESIGNED | ||
GAVIN HINE | May 1969 | Secretary | 1996-04-26 UNTIL 1996-12-20 | RESIGNED | |
TONY BRACHMANSKI | Jul 1957 | British | Secretary | 1996-12-20 UNTIL 2018-12-21 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-11-30 UNTIL 1994-11-30 | RESIGNED | ||
MR JOHN STUART HAMBIDGE | Sep 1938 | British | Director | 1994-11-30 UNTIL 1995-07-21 | RESIGNED |
MR NIGEL HOWARD TOMLINSON | Dec 1959 | British | Director | 1997-11-07 UNTIL 2001-02-06 | RESIGNED |
STEPHEN DAVID SMITH | Sep 1958 | British | Director | 2018-12-21 UNTIL 2021-07-26 | RESIGNED |
GLENN GILFORD SHENTON | May 1946 | British | Director | 1996-12-20 UNTIL 2003-06-16 | RESIGNED |
MR SEAN READ | Aug 1964 | British | Director | 2018-12-21 UNTIL 2020-04-30 | RESIGNED |
MARK ANTHONY PETER ARCARI | Jul 1965 | British | Secretary | 1994-11-30 UNTIL 1996-04-30 | RESIGNED |
RAYMOND LOWE | Jul 1948 | British | Director | 1995-04-04 UNTIL 1997-06-27 | RESIGNED |
MR CHRISTOPHER CHARLES STANDRING HEATON | Dec 1958 | British | Director | 1995-07-21 UNTIL 1997-08-29 | RESIGNED |
MRS DANIELLE AMANDA GILLETT | Oct 1968 | British | Director | 2018-12-21 UNTIL 2021-07-26 | RESIGNED |
MRS SUSAN JANE GROBBELAAR | May 1976 | British | Director | 2021-07-26 UNTIL 2023-06-28 | RESIGNED |
ALAN BOSWORTH DRAKE | May 1937 | British | Director | 1995-04-04 UNTIL 1997-06-27 | RESIGNED |
MR EDWARD KEITH DAVIE | Dec 1942 | British | Director | 1995-04-04 UNTIL 1996-06-20 | RESIGNED |
TONY BRACHMANSKI | Jul 1957 | British | Director | 1994-11-30 UNTIL 2019-04-21 | RESIGNED |
ANTHONY GEORGE BAKER | May 1935 | British | Director | 1995-04-04 UNTIL 2001-12-17 | RESIGNED |
JULIE ANNE ANNIS | Nov 1960 | British | Director | 2001-12-17 UNTIL 2019-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amtivo Group Limited | 2021-07-26 | West Malling |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Emb-Group Ltd | 2018-12-21 - 2021-07-26 | Leicester | Ownership of shares 75 to 100 percent | |
Mr Tony Brachmanski | 2016-04-06 - 2018-12-28 | 7/1957 | Leicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chamber Certification Assessment Service - Accounts to registrar (filleted) - small 18.2 | 2018-12-06 | 31-03-2018 | £229,644 Cash £456,355 equity |
Chamber Certification Assessment Service - Accounts to registrar (filleted) - small 17.3 | 2017-12-07 | 31-03-2017 | £205,293 Cash £330,824 equity |
Chamber Certification Assessment Service - Abbreviated accounts 16.1 | 2016-11-02 | 31-03-2016 | £226,339 Cash £293,836 equity |
Chamber Certification Assessment Service - Limited company - abbreviated - 11.6 | 2015-07-16 | 31-03-2015 | £179,207 Cash £265,713 equity |
Chamber Certification Assessment Service - Limited company - abbreviated - 11.0.0 | 2014-10-14 | 31-03-2014 | £230,958 Cash £207,240 equity |