CHELSMINSTER DESIGN LIMITED - KINGTON
Company Profile | Company Filings |
Overview
CHELSMINSTER DESIGN LIMITED is a Private Limited Company from KINGTON ENGLAND and has the status: Active - Proposal to Strike off.
CHELSMINSTER DESIGN LIMITED was incorporated 21 years ago on 16/10/2002 and has the registered number: 04564881. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
CHELSMINSTER DESIGN LIMITED was incorporated 21 years ago on 16/10/2002 and has the registered number: 04564881. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
CHELSMINSTER DESIGN LIMITED - KINGTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
61 BRIDGE STREET
KINGTON
HR5 3DJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHELSMINISTER DESIGN LIMITED (until 15/05/2006)
CHELSMINISTER DESIGN LIMITED (until 15/05/2006)
CHELSMINSTER INTERIORS LIMITED (until 03/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2022 | 03/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEVILLE TAYLOR | Apr 1967 | British | Director | 2022-10-20 | CURRENT |
MRS SARAH LOUISE CLAYTON | British | Secretary | 2006-10-25 UNTIL 2017-10-16 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-10-16 UNTIL 2002-10-16 | RESIGNED | ||
MARK SIMON PHILIP CLAYTON | Aug 1968 | British | Secretary | 2002-10-16 UNTIL 2006-10-25 | RESIGNED |
MARK SIMON PHILIP CLAYTON | Aug 1968 | British | Director | 2002-10-16 UNTIL 2022-10-20 | RESIGNED |
CHRISTOPHER JOHN ASPINALL | Aug 1976 | British | Director | 2002-10-16 UNTIL 2007-03-01 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2002-10-16 UNTIL 2002-10-16 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-10-16 UNTIL 2002-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neville Taylor | 2022-10-20 | 4/1967 | Kington | Ownership of shares 75 to 100 percent |
Mr Mark Simon Philip Clayton | 2016-10-16 - 2022-10-20 | 8/1968 |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chelsminster Design Limited | 2022-03-03 | 31-03-2021 | £1,465 Cash |
Chelsminster Design Limited | 2021-03-27 | 31-03-2020 | £1,465 Cash |
Chelsminster Design Limited | 2019-12-20 | 31-03-2019 | £36,440 Cash |
Chelsminster Design Limited | 2018-12-19 | 31-03-2018 | £20,851 Cash |
Chelsminster Design Limited | 2017-11-09 | 31-03-2017 | £7,257 Cash |
Chelsminster Design Limited - Abbreviated accounts 16.3 | 2016-11-23 | 31-03-2016 | £481 Cash £-199,876 equity |
Chelsminster Design Limited - Limited company - abbreviated - 11.6 | 2015-12-04 | 31-03-2015 | £172 Cash £-189,671 equity |
Chelsminster Design Limited - Limited company - abbreviated - 11.0.0 | 2014-12-24 | 31-03-2014 | £413 Cash £-164,227 equity |