CHASE COMMERCIAL LTD - EVESHAM
Company Profile | Company Filings |
Overview
CHASE COMMERCIAL LTD is a Private Limited Company from EVESHAM ENGLAND and has the status: Active.
CHASE COMMERCIAL LTD was incorporated 17 years ago on 27/07/2006 and has the registered number: 05889020. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHASE COMMERCIAL LTD was incorporated 17 years ago on 27/07/2006 and has the registered number: 05889020. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHASE COMMERCIAL LTD - EVESHAM
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19-20 VINE STREET
EVESHAM
WORCESTERSHIRE
WR11 4RL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JUSTIN PARKER | Mar 1965 | British | Director | 2020-03-31 | CURRENT |
MR JAMES KEITH RETALLACK | Jul 1957 | British | Director | 2013-01-02 | CURRENT |
MRS GAIL JANETTE ACKRILL | Sep 1959 | British | Director | 2009-09-18 | CURRENT |
MR JULIAN RONALD MEREDITH | Feb 1972 | British | Director | 2007-05-25 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-07-27 UNTIL 2006-07-27 | RESIGNED | ||
MR RODERICK MARK ACKRILL | Jan 1947 | British | Director | 2006-07-27 UNTIL 2008-07-07 | RESIGNED |
MR STEPHEN PHILIP ALLKINS | Nov 1953 | British | Director | 2006-07-27 UNTIL 2008-07-15 | RESIGNED |
MRS JANE MILLER | Nov 1964 | British | Director | 2006-07-27 UNTIL 2008-07-15 | RESIGNED |
MRS JANE MILLER | Nov 1964 | British | Secretary | 2006-07-27 UNTIL 2007-07-15 | RESIGNED |
MR TIMOTHY GUY HASLAM | Jan 1963 | British | Director | 2006-07-27 UNTIL 2015-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Gail Janette 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 Commercial Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-15 | 31-12-2022 | £2,412,829 Cash £87,936 equity |
Chase Commercial Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-13 | 31-12-2021 | £665,659 Cash £-143,699 equity |
Chase Commercial Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-27 | 31-12-2020 | £81,487 Cash £-585,014 equity |
Chase Commercial Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-10 | 31-12-2019 | £133,449 Cash £-368,170 equity |
Chase Commercial Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-03 | 31-12-2018 | £135,007 Cash £-89,091 equity |
Chase Commercial Ltd - Period Ending 2017-12-31 | 2018-07-26 | 31-12-2017 | £2,489 Cash £-53,465 equity |
Chase Commercial Limited - Accounts to registrar - small 17.1 | 2017-09-05 | 31-12-2016 | £7,416 Cash £19,973 equity |