About

Registered Number: 02044168
Date of Incorporation: 06/08/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 18 Bridgewater Road, Hertburn Industrial Estate, Washington, Tyne & Wear, NE37 2SG

 

Established in 1986, Chase Mobile Radio Ltd has its registered office in Tyne & Wear, it's status at Companies House is "Active". We don't currently know the number of employees at Chase Mobile Radio Ltd. There are 4 directors listed as Richards, Jean, Rimmer, Edmund, Rimmer, James Allen, Rotherham, John Anthony for Chase Mobile Radio Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMMER, Edmund N/A 31 January 1993 1
RIMMER, James Allen N/A 28 April 1998 1
ROTHERHAM, John Anthony 31 January 1993 21 November 1994 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Jean 20 September 1995 02 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 05 April 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 27 March 2003
AUD - Auditor's letter of resignation 01 March 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 03 April 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 16 January 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 14 April 1999
363s - Annual Return 14 April 1999
AUD - Auditor's letter of resignation 01 February 1999
288b - Notice of resignation of directors or secretaries 06 May 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
395 - Particulars of a mortgage or charge 01 July 1997
225 - Change of Accounting Reference Date 09 June 1997
287 - Change in situation or address of Registered Office 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 13 February 1997
RESOLUTIONS - N/A 14 August 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 26 March 1996
288 - N/A 27 October 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 08 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 01 December 1994
288 - N/A 01 December 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 03 February 1994
288 - N/A 18 May 1993
363b - Annual Return 18 May 1993
AA - Annual Accounts 10 March 1993
288 - N/A 14 February 1993
288 - N/A 12 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 12 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
395 - Particulars of a mortgage or charge 08 February 1992
395 - Particulars of a mortgage or charge 05 February 1992
RESOLUTIONS - N/A 29 January 1992
RESOLUTIONS - N/A 29 January 1992
RESOLUTIONS - N/A 29 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
123 - Notice of increase in nominal capital 29 January 1992
395 - Particulars of a mortgage or charge 24 October 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
288 - N/A 11 June 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 20 April 1990
363 - Annual Return 20 April 1990
287 - Change in situation or address of Registered Office 20 April 1990
395 - Particulars of a mortgage or charge 23 December 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 24 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1988
AA - Annual Accounts 12 August 1988
363 - Annual Return 29 June 1988
287 - Change in situation or address of Registered Office 30 November 1987
CERTNM - Change of name certificate 29 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1987
395 - Particulars of a mortgage or charge 30 December 1986
288 - N/A 07 August 1986
CERTINC - N/A 06 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 1997 Outstanding

N/A

Debenture 31 January 1992 Fully Satisfied

N/A

Mortgage 31 January 1992 Outstanding

N/A

Debenture 18 October 1991 Fully Satisfied

N/A

Legal mortgage 20 December 1989 Fully Satisfied

N/A

Fixed and floating charge 19 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.