CHASE DESIGN GROUP LTD - EVESHAM
Company Profile | Company Filings |
Overview
CHASE DESIGN GROUP LTD is a Private Limited Company from EVESHAM UNITED KINGDOM and has the status: Dissolved - no longer trading.
CHASE DESIGN GROUP LTD was incorporated 25 years ago on 24/03/1999 and has the registered number: 03739716. The accounts status is MICRO ENTITY.
CHASE DESIGN GROUP LTD was incorporated 25 years ago on 24/03/1999 and has the registered number: 03739716. The accounts status is MICRO ENTITY.
CHASE DESIGN GROUP LTD - EVESHAM
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
19-20 VINE STREET
EVESHAM
WORCESTERSHIRE
WR11 4RL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
C M FRAME LIMITED (until 30/12/2003)
C M FRAME LIMITED (until 30/12/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GAIL ACKRILL | Sep 1959 | British | Director | 2017-07-26 | CURRENT |
INGLEBY HOLDINGS LIMITED | Corporate Nominee Director | 1999-03-24 UNTIL 1999-04-23 | RESIGNED | ||
INGLEBY NOMINEES LIMITED | Corporate Nominee Secretary | 1999-03-24 UNTIL 1999-04-23 | RESIGNED | ||
MRS JANE MILLER | Nov 1964 | British | Director | 2004-01-27 UNTIL 2008-07-03 | RESIGNED |
MR JULIAN RONALD MEREDITH | Feb 1972 | British | Director | 2009-01-29 UNTIL 2017-07-26 | RESIGNED |
MR TIMOTHY GUY HASLAM | Jan 1963 | British | Director | 1999-04-23 UNTIL 2015-12-31 | RESIGNED |
PAUL MALCOLM GRIFFITHS | Sep 1951 | British | Director | 2004-01-05 UNTIL 2009-05-01 | RESIGNED |
MR RODERICK MARK ACKRILL | Jan 1947 | British | Director | 1999-04-23 UNTIL 2005-05-24 | RESIGNED |
MR STEPHEN PHILIP ALLKINS | Nov 1953 | British | Director | 1999-04-23 UNTIL 2009-01-29 | RESIGNED |
MRS JANE MILLER | Nov 1964 | British | Secretary | 2004-01-27 UNTIL 2008-07-03 | RESIGNED |
MR STEPHEN PHILIP ALLKINS | Nov 1953 | British | Secretary | 1999-04-23 UNTIL 2004-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gail Ackrill | 2016-06-30 | 9/1959 | Evesham Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chase Design Group Limited - Filleted accounts | 2022-09-29 | 31-12-2021 | £20,198 equity |
Chase Design Group Limited - Filleted accounts | 2021-10-01 | 31-12-2020 | £22,815 equity |
Chase Design Group Limited - Filleted accounts | 2019-09-27 | 31-12-2018 | £25,740 equity |
Chase Design Group Limited - Filleted accounts | 2018-09-28 | 31-12-2017 | £26,287 equity |
Chase Design Group Ltd - Accounts to registrar - small 17.1 | 2017-05-24 | 31-12-2016 | £36 Cash £27,208 equity |