CHAMBERTIN CAPITAL LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CHAMBERTIN CAPITAL LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CHAMBERTIN CAPITAL LIMITED was incorporated 18 years ago on 09/11/2005 and has the registered number: 05617608. The accounts status is GROUP and accounts are next due on 30/09/2024.
CHAMBERTIN CAPITAL LIMITED was incorporated 18 years ago on 09/11/2005 and has the registered number: 05617608. The accounts status is GROUP and accounts are next due on 30/09/2024.
CHAMBERTIN CAPITAL LIMITED - MANCHESTER
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2023 | 30/09/2024 |
Registered Office
C/O MSS PRODUCTS LTD BANKFIELD ROAD
MANCHESTER
M29 8QH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BRYDEN CAPITAL LTD (until 21/08/2023)
BRYDEN CAPITAL LTD (until 21/08/2023)
POWER COMPONENTS LTD (until 18/03/2011)
G CORNER ELECTRICAL SYSTEMS LTD. (until 04/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LAURENCE WHELEHAN | Sep 1970 | British | Director | 2018-02-02 | CURRENT |
MR CHRISTOPHER JAMES HALL | Oct 1995 | British | Director | 2020-03-16 | CURRENT |
MR MANGESH DATTATRAYA NATAL | Jun 1970 | Indian | Director | 2017-03-01 UNTIL 2019-01-10 | RESIGNED |
JUDITH ANNE DUNN | Nov 1953 | British | Secretary | 2006-04-01 UNTIL 2009-02-13 | RESIGNED |
JUDITH ANNE DUNN | British | Secretary | 2009-11-01 UNTIL 2017-05-10 | RESIGNED | |
MRS JUDITH DUNN | Secretary | 2018-05-16 UNTIL 2019-08-29 | RESIGNED | ||
MISS ALEXA JAYE SINACOLA | Secretary | 2019-08-29 UNTIL 2023-05-31 | RESIGNED | ||
MISS ALEXA JAYE SINACOLA | Secretary | 2017-05-10 UNTIL 2018-05-16 | RESIGNED | ||
DAVID WITHERS | Jul 1961 | British | Secretary | 2009-02-13 UNTIL 2009-11-01 | RESIGNED |
DAVID WITHERS | Jul 1961 | British | Secretary | 2005-12-19 UNTIL 2006-04-01 | RESIGNED |
MR TREVOR JOHN GREGORY | Jun 1956 | British | Director | 2020-02-03 UNTIL 2023-07-24 | RESIGNED |
DAVID WITHERS | Jul 1961 | British | Director | 2006-04-01 UNTIL 2009-07-01 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2005-11-09 UNTIL 2005-12-19 | RESIGNED | ||
MRS DENISE HALL | Jun 1959 | British | Director | 2011-03-10 UNTIL 2023-05-31 | RESIGNED |
MR BRIAN JOSEPH HALL | Nov 1946 | British | Director | 2005-12-19 UNTIL 2023-05-31 | RESIGNED |
MR ROY PHILIP CALVIN | Jan 1965 | British | Director | 2015-06-01 UNTIL 2017-09-22 | RESIGNED |
MARTYN PAUL GREEN | Feb 1957 | British | Director | 2005-12-19 UNTIL 2006-03-06 | RESIGNED |
MRS JUDITH ANNE DUNN | Nov 1953 | British | Director | 2011-11-01 UNTIL 2023-05-31 | RESIGNED |
MR MICHAEL CAMILUS DINNEEN | Nov 1969 | British | Director | 2011-03-10 UNTIL 2012-07-20 | RESIGNED |
MR ROY PHILIP CALVIN | Jan 1965 | British | Director | 2009-03-27 UNTIL 2009-11-01 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-11-09 UNTIL 2005-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Brian Joseph Hall | 2016-04-06 - 2023-05-31 | 11/1946 | Bolton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-19 | 31-03-2023 | 4,625,851 Cash 9,936,997 equity |
ACCOUNTS - Final Accounts | 2022-12-16 | 31-03-2022 | 9,295,748 Cash 11,170,885 equity |
ACCOUNTS - Final Accounts | 2021-12-18 | 31-03-2021 | 8,310,747 Cash 9,614,152 equity |
ACCOUNTS - Final Accounts | 2020-12-19 | 31-03-2020 | 6,476,495 Cash 8,578,728 equity |