About

Registered Number: 04180539
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD,

 

Based in Lowestoft in Suffolk, Chenery Contractors Ltd was established in 2001, it's status is listed as "Active". This business has 4 directors listed as Kidd, Susan Elizabeth, Chenery, Andrew Charles, Mace, Jessica, Helen Sida Limited at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENERY, Andrew Charles 25 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KIDD, Susan Elizabeth 18 February 2019 - 1
MACE, Jessica 12 July 2018 18 February 2019 1
HELEN SIDA LIMITED 14 March 2007 12 July 2018 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 March 2019
AP03 - Appointment of secretary 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA - Annual Accounts 08 January 2019
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 07 November 2016
MR01 - N/A 09 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 March 2012
CH04 - Change of particulars for corporate secretary 19 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 25 December 2010
AR01 - Annual Return 27 May 2010
CH04 - Change of particulars for corporate secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH04 - Change of particulars for corporate secretary 27 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 21 April 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 25 May 2005
287 - Change in situation or address of Registered Office 16 March 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 12 April 2002
CERTNM - Change of name certificate 09 May 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 30 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
287 - Change in situation or address of Registered Office 23 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.